Advanced company searchLink opens in new window

GLOBAL BULLION & VAULT LTD

Company number 11403814

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)
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
08 Mar 2024 SH01 Statement of capital following an allotment of shares on 15 February 2024
  • GBP 4,319.78
19 Jul 2023 AD01 Registered office address changed from Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 19 July 2023
02 May 2023 CS01 Confirmation statement made on 26 April 2023 with updates
26 Mar 2023 TM01 Termination of appointment of Bharatmani Chongbang Limbu as a director on 17 March 2023
21 Feb 2023 AA Micro company accounts made up to 30 June 2022
10 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 26 April 2022
07 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 2,831.13
09 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10/02/2023.
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
08 Sep 2021 CH01 Director's details changed for Mr Janak Rai on 8 September 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
11 Jun 2021 AD01 Registered office address changed from Rift House 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ United Kingdom to Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 11 June 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
26 Apr 2021 SH01 Statement of capital following an allotment of shares on 8 April 2021
  • GBP 2,305.27
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with updates
18 Feb 2021 SH01 Statement of capital following an allotment of shares on 21 January 2021
  • GBP 2,305.27
29 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with updates
28 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 September 2020
  • GBP 1,654.74
28 Sep 2020 CH01 Director's details changed for Mr Janak Rai on 8 September 2020
04 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
05 Mar 2020 AA Micro company accounts made up to 30 June 2019
02 Mar 2020 CH01 Director's details changed for Mr Janak Rai on 27 February 2020
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates