GLOBAL PANEL PRODUCTS LIMITED

167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF, England
StatusACTIVE
Company No.03689377
CategoryPrivate Limited Company
Incorporated29 Dec 1998
Age25 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

GLOBAL PANEL PRODUCTS LIMITED is an active private limited company with number 03689377. It was incorporated 25 years, 4 months, 18 days ago, on 29 December 1998. The company address is 167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2023

Action Date: 16 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-16

Psc name: Mr Michael Daniel Brady

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2023

Action Date: 16 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jacqueline Brady

Change date: 2023-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-30

New address: 167-169 Great Portland Street 5th Floor London W1W 5PF

Old address: Suite 422 68 Lombard Street London EC3V 9LJ England

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Address

Type: AD01

New address: Suite 422 68 Lombard Street London EC3V 9LJ

Old address: Suite 12 Beaufort Court Admirals Way London E14 9XL England

Change date: 2021-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2020

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mr Michael Daniel Brady

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2020

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Brady

Change date: 2019-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jan 2020

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jacqueline Brady

Change date: 2019-02-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2020

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Daniel Brady

Change date: 2019-02-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2020

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-01

Psc name: Mrs Jacqueline Brady

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 07 Aug 2019

Action Date: 24 May 2019

Category: Capital

Type: SH03

Date: 2019-05-24

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edgar Timothy Neil Waldock

Termination date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Brady

Change date: 2016-12-14

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-14

Officer name: Mr Michael Daniel Brady

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Address

Type: AD01

Old address: 12 12 Beaufort Court Admirals Way London E14 9XL England

New address: Suite 12 Beaufort Court Admirals Way London E14 9XL

Change date: 2016-12-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-14

Officer name: Mrs Jacqueline Brady

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2016

Action Date: 11 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-11

Charge number: 036893770004

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Address

Type: AD01

New address: 12 12 Beaufort Court Admirals Way London E14 9XL

Change date: 2016-10-07

Old address: Moorside Spenny Lane Collier Street Tonbridge Kent TN12 9PR

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2013

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Brady

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2013

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Daniel Brady

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edgar Timothy Neil Waldock

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2010

Action Date: 11 Nov 2010

Category: Capital

Type: SH01

Capital : 998 GBP

Date: 2010-11-11

Documents

View document PDF

Legacy

Date: 03 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Brady

Change date: 2010-01-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-21

Officer name: Mr Michael Daniel Brady

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/99; full list of members

Documents

View document PDF

Incorporation company

Date: 29 Dec 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDAMAME LONDON LTD

126 HIGH STREET,MARLBOROUGH,SN8 1LZ

Number:09490415
Status:ACTIVE
Category:Private Limited Company

GLEBELAND FUNDING SOLUTIONS LIMITED

PERFECTA WORKS,KETTERING,NN16 8NQ

Number:11833692
Status:ACTIVE
Category:Private Limited Company

HB PUBLIC LAW LIMITED

HARROW COUNCIL PO BOX 2, CIVIC CENTRE,HARROW,HA1 2UH

Number:08802615
Status:ACTIVE
Category:Private Limited Company

HYBUILD CONSTRUCTION LIMITED

C/O, MATTHEWS SUTTON & CO,,MOSSLEY HILL,,

Number:02692288
Status:LIQUIDATION
Category:Private Limited Company

KENSONS FARM LIMITED

35 CHEQUERS COURT,SALISBURY,SP1 2AS

Number:11820900
Status:ACTIVE
Category:Private Limited Company

LIVE-WIFI LIMITED

OFFICE A10 & A10A ADMIN BLOCK CHAMPIONS BUSINESS PARK,WIRRAL,CH49 0AB

Number:07913950
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source