GLOBAL SHIPPING MASTER UK LIMITED
Status | ACTIVE |
Company No. | 04957772 |
Category | Private Limited Company |
Incorporated | 10 Nov 2003 |
Age | 20 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
GLOBAL SHIPPING MASTER UK LIMITED is an active private limited company with number 04957772. It was incorporated 20 years, 6 months, 25 days ago, on 10 November 2003. The company address is Unit 48 Phoenix Way, Hounslow, TW5 9NB.
Company Fillings
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 21 Feb 2020
Action Date: 08 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jae Gyu Kang
Appointment date: 2020-02-08
Documents
Change person director company with change date
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eung Su Kim
Change date: 2020-02-18
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Mxn Commerce Inc.
Notification date: 2019-01-18
Documents
Cessation of a person with significant control
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ise Commerce Co.,Ltd.
Cessation date: 2019-01-18
Documents
Confirmation statement with updates
Date: 18 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Capital allotment shares
Date: 15 Jan 2019
Action Date: 02 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-02
Capital : 451,000 GBP
Documents
Legacy
Date: 11 Jan 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Capital
Type: SH19
Capital : 1,000 GBP
Date: 2019-01-11
Documents
Legacy
Date: 11 Jan 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 09/01/19
Documents
Resolution
Date: 11 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Change person director company with change date
Date: 15 Dec 2016
Action Date: 04 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-04
Officer name: Mr Ki Shik Kim
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Nov 2016
Action Date: 04 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049577720001
Charge creation date: 2016-11-04
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Address
Type: AD01
Old address: 30 Phoenix Distribuion Park Phoenix Way Heston Middlesex TW5 9NB
New address: Unit 48 Phoenix Way Hounslow TW5 9NB
Change date: 2015-09-22
Documents
Termination secretary company with name termination date
Date: 22 Sep 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kang Ok Yoon
Termination date: 2015-06-01
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person secretary company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kang Ok Yoon
Documents
Appoint person director company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ki Shik Kim
Documents
Termination director company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Young Chang
Documents
Termination secretary company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ki Kim
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 10 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-10
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 10 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-10
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-02
Officer name: Young Seok Chang
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-02
Officer name: Eung Su Kim
Documents
Certificate change of name company
Date: 03 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed T.M. trans & consulting LIMITED\certificate issued on 03/11/09
Documents
Change of name notice
Date: 03 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 May 2009
Category: Address
Type: 287
Description: Registered office changed on 22/05/2009 from unit 19-21 phoenix distribution park phoenix way heston middlesex TW5 9NB
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/08; full list of members
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary kwang kim
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kwang kim
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2007 to 31/12/2007
Documents
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 24 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/07/07-31/07/07 £ si 699900@1=699900 £ ic 100/700000
Documents
Legacy
Date: 24 Sep 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/07/07
Documents
Resolution
Date: 24 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2007
Category: Address
Type: 287
Description: Registered office changed on 23/05/07 from: 55 byron avenue new malden surrey KT3 6EY
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Nov 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Aug 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/04; full list of members
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
27 WOODBINE CROFT,BIRMINGHAM,B26 3BJ
Number: | 11881126 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAULKHEAD ENTERTAINMENTS LIMITED
NORTHOVER HOUSE 132A BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AL
Number: | 06723731 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15,LEEDS,LS7 1PZ
Number: | 10859752 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON INTERNATIONAL WRITERS FESTIVAL LTD.
UNIT 24 MYRDLE COURT,LONDON,E1 1HP
Number: | 09687405 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ALDERS GROVE,EAST MOLESEY,KT8 0AB
Number: | 07940952 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMC HOUSING CONSULTANCY LIMITED
WATERSIDE HOUSE, UNIT 3 1649 PERSHORE ROAD,BIRMINGHAM,B30 3DR
Number: | 09456266 |
Status: | ACTIVE |
Category: | Private Limited Company |