Advanced company searchLink opens in new window

GLOBAL TRADE TRACKER LIMITED

Company number 09681870

Filter by category

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)
24 Apr 2024 AA Micro company accounts made up to 31 July 2023
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
07 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with updates
27 Oct 2022 AD01 Registered office address changed from 18 Fernham Road Faringdon SN7 7JY to Cinderwood Dandos Lane Wedmore BS28 4DB on 27 October 2022
25 Apr 2022 AA Micro company accounts made up to 31 July 2021
04 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 July 2020
02 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
22 Apr 2020 AA Micro company accounts made up to 31 July 2019
11 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
26 Apr 2019 AA Micro company accounts made up to 31 July 2018
06 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
09 May 2018 AA Total exemption full accounts made up to 31 July 2017
12 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
10 Apr 2017 AA Micro company accounts made up to 31 July 2016
16 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
30 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
30 Dec 2015 TM01 Termination of appointment of Titus Anno Sjoerd Vogt as a director on 31 October 2015
30 Dec 2015 TM01 Termination of appointment of Roger Raphael Bilboul as a director on 31 October 2015
09 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
09 Oct 2015 TM02 Termination of appointment of Roger Bilboul as a secretary on 9 October 2015
01 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 100
16 Jul 2015 AP03 Appointment of Mr Roger Bilboul as a secretary on 16 July 2015
16 Jul 2015 AP01 Appointment of Mr Roger Raphael Bilboul as a director on 16 July 2015