Advanced company searchLink opens in new window

GLOBAL SOURCE GROUP LTD

Company number 09141886

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,000
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