- Company Overview for GLOBAL BEER COMPANY LTD (09432703)
- Filing history for GLOBAL BEER COMPANY LTD (09432703)
- People for GLOBAL BEER COMPANY LTD (09432703)
- More for GLOBAL BEER COMPANY LTD (09432703)
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) |
---|---|---|---|
30 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
04 Oct 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
11 Oct 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
07 Oct 2021 | PSC01 | Notification of Pier Giorgio Porretti as a person with significant control on 4 August 2021 | |
07 Oct 2021 | PSC09 | Withdrawal of a person with significant control statement on 7 October 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with updates | |
04 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
04 Aug 2021 | AP01 | Appointment of Mr Pier Giorgio Porretti as a director on 22 July 2021 | |
04 Aug 2021 | TM01 | Termination of appointment of David Stewart Brown as a director on 22 July 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
02 Nov 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
29 Oct 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
25 Oct 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
30 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
08 Nov 2016 | AA | Micro company accounts made up to 29 February 2016 | |
05 Sep 2016 | AD01 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 5 September 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
17 Feb 2016 | TM02 | Termination of appointment of David Stewart Brown as a secretary on 12 February 2016 | |
12 Feb 2016 | TM02 | Termination of appointment of David Stewart Brown as a secretary on 12 February 2016 |