- Company Overview for GLOBAL CEO ALLIANCE (UK) LIMITED (10625926)
- Filing history for GLOBAL CEO ALLIANCE (UK) LIMITED (10625926)
- People for GLOBAL CEO ALLIANCE (UK) LIMITED (10625926)
- More for GLOBAL CEO ALLIANCE (UK) LIMITED (10625926)
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
|