Advanced company searchLink opens in new window

GLOBAL FDI LTD

Company number 10031916

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 CS01 Confirmation statement made on 24 April 2024 with updates
16 Apr 2024 SH06 Cancellation of shares. Statement of capital on 29 February 2024
  • GBP 133
29 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with updates
08 Feb 2024 SH06 Cancellation of shares. Statement of capital on 30 December 2023
  • GBP 155
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
24 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
24 May 2023 SH06 Cancellation of shares. Statement of capital on 28 February 2023
  • GBP 176
20 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
13 Mar 2023 SH06 Cancellation of shares. Statement of capital on 30 September 2022
  • GBP 179
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
10 Nov 2022 SH03 Purchase of own shares.
13 Sep 2022 PSC01 Notification of Lynne Martin as a person with significant control on 1 August 2022
13 Sep 2022 PSC07 Cessation of Margarita Gonzalez Gomez as a person with significant control on 1 August 2022
25 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
19 Dec 2020 AA Micro company accounts made up to 29 February 2020
10 Nov 2020 AP01 Appointment of Mr Kenneth Allwright as a director on 10 November 2020
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
13 Feb 2020 PSC01 Notification of Margarita Gonzalez Gomez as a person with significant control on 1 February 2020
05 Nov 2019 AD01 Registered office address changed from Basepoint Business Centre John De Mierre House Bridge Road Haywards Heath West Sussex RH16 1UA England to Basepoint Business Centre Unit 34, John De Mierre House Bridge Road Haywards Heath West Sussex RH16 1UA on 5 November 2019
31 Oct 2019 AA Micro company accounts made up to 28 February 2019
29 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
29 Oct 2019 AD01 Registered office address changed from Unit 4, the Courtyard Staplefield Road Cuckfield West Sussex RH17 5JF United Kingdom to Basepoint Business Centre John De Mierre House Bridge Road Haywards Heath West Sussex RH16 1UA on 29 October 2019