- Company Overview for GLOBAL SOURCE GROUP LTD (09141886)
- Filing history for GLOBAL SOURCE GROUP LTD (09141886)
- People for GLOBAL SOURCE GROUP LTD (09141886)
- More for GLOBAL SOURCE GROUP LTD (09141886)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Dec 2023 | AA | Micro company accounts made up to 31 July 2022 | |
28 Dec 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
28 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Dec 2023 | AA | Micro company accounts made up to 31 July 2021 | |
28 Dec 2023 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
06 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
22 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
22 May 2020 | AA | Micro company accounts made up to 31 July 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
23 May 2019 | AA | Micro company accounts made up to 31 July 2018 | |
31 Aug 2018 | AA | Micro company accounts made up to 30 July 2017 | |
31 Aug 2018 | AA01 | Previous accounting period extended from 30 July 2018 to 31 July 2018 | |
31 Aug 2018 | PSC04 | Change of details for Mr Fayez Nadem as a person with significant control on 31 August 2018 | |
31 Aug 2018 | CH01 | Director's details changed for Mr Fayez Nadem on 31 August 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
30 Apr 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
30 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
07 Feb 2017 | TM01 | Termination of appointment of Jala Patang as a director on 6 February 2017 | |
29 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
15 May 2016 | SH01 |
Statement of capital following an allotment of shares on 15 May 2016
|
|
03 May 2016 | AD01 | Registered office address changed from 27 Spa House 48 Varcoe Gardens Hayes Middlesex UB3 2FH to 86-90 Paul Street London EC2A 4NE on 3 May 2016 |