Advanced company searchLink opens in new window

GLOBAL CEO ALLIANCE (UK) LIMITED

Company number 10625926

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)
12 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
20 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
04 May 2022 AA Accounts for a dormant company made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
14 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Apr 2021 CH01 Director's details changed for Mr Benjamin Michael Wilde on 8 March 2021
15 Mar 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
14 Jan 2021 TM01 Termination of appointment of Robert Alan Francisco as a director on 1 January 2021
13 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
23 Apr 2020 CH01 Director's details changed for Mr Benjamin Michael Wilde on 23 April 2020
15 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
17 Oct 2019 AD01 Registered office address changed from Jubilee House Third Avenue, Globe Park Marlow SL7 1EY England to Unit 7, the Courtyard Furlong Road Bourne End SL8 5AU on 17 October 2019
23 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
31 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Aug 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
05 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
13 Sep 2017 AP01 Appointment of Mr Robert Alan Francisco as a director on 1 September 2017
12 Sep 2017 AP01 Appointment of Mr James Michael Donovan as a director on 1 September 2017
06 Sep 2017 AD01 Registered office address changed from Future Business Centre Kings Hedges Road Cambridge Cambridgeshire CB4 2HY to Jubilee House Third Avenue, Globe Park Marlow SL7 1EY on 6 September 2017
17 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted