GLOBAL TAILOR LIMITED

23 Marshall Road, Eastbourne, BN22 9AD, East Sussex, England
StatusACTIVE
Company No.04964527
CategoryPrivate Limited Company
Incorporated14 Nov 2003
Age20 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

GLOBAL TAILOR LIMITED is an active private limited company with number 04964527. It was incorporated 20 years, 7 months, 1 day ago, on 14 November 2003. The company address is 23 Marshall Road, Eastbourne, BN22 9AD, East Sussex, England.



Company Fillings

Change person director company with change date

Date: 15 Feb 2024

Action Date: 10 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-10

Officer name: Mr. Michael Edward Dobell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2022

Action Date: 15 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049645270004

Charge creation date: 2022-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Christopher Grimaldi

Termination date: 2022-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Change person director company with change date

Date: 24 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Christopher Grimaldi

Change date: 2022-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-04

Officer name: Kenneth Charles Dobell

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Alan Harris

Termination date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: AD01

Old address: Units 4-5 Park View Industrial Estate Alder Close Eastbourne East Sussex BN23 6QE

New address: 23 Marshall Road Eastbourne East Sussex BN22 9AD

Change date: 2016-01-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2015

Action Date: 19 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049645270003

Charge creation date: 2015-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 25 Aug 2015

Category: Address

Type: AD04

New address: Units 4-5 Park View Industrial Estate Alder Close Eastbourne East Sussex BN23 6QE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Termination secretary company

Date: 17 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-01

Officer name: Mr Richard Alan Harris

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2015

Action Date: 10 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-10

Charge number: 049645270002

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-13

Officer name: Clink Secretarial Limited

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 Aug 2015

Category: Address

Type: AD04

New address: Units 4-5 Park View Industrial Estate Alder Close Eastbourne East Sussex BN23 6QE

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Certificate change of name company

Date: 08 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed g & m (uk) LIMITED\certificate issued on 08/05/14

Documents

View document PDF

Resolution

Date: 25 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 25 Apr 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Move registers to sail company

Date: 20 Nov 2012

Category: Address

Type: AD03

Documents

View document PDF

Termination secretary company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Dobell

Documents

View document PDF

Change sail address company

Date: 19 Nov 2012

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Croft

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2011

Action Date: 13 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr. Michael Edward Dobell

Change date: 2011-11-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2011

Action Date: 13 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Michael Edward Dobell

Change date: 2011-11-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2011

Action Date: 12 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Michael Edward Dobell

Change date: 2011-11-12

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Millar

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harm Tegelaars

Documents

View document PDF

Appoint corporate secretary company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Clink Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Stockdale

Documents

View document PDF

Legacy

Date: 21 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Christopher Grimaldi

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Charles Dobell

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2011

Action Date: 18 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-18

Old address: 7-9 the Avenue Eastbourne East Sussex BN21 3YA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Croft

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Campbell

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Clive Reginald Stockdale

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samuel Ivan Millar

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harm Tegelaars

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Certificate change of name company

Date: 22 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed student tailor LIMITED\certificate issued on 22/05/07

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 13/11/06 from: unit 7 harvington business park brampton road eastbourne east sussex BN22 9BN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 08/03/06 from: c/o alexandra hotel 1 king edwards parade eastbourne east sussex BN21 4DR

Documents

View document PDF

Accounts amended with made up date

Date: 28 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AAMD

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 07/09/04 from: 30-32 gildredge road eastbourne east sussex BN21 4SH

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 21/07/04--------- £ si 50@1=50 £ ic 100/150

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/03/05

Documents

View document PDF

Incorporation company

Date: 14 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHASING DREAMS GAMES LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11618462
Status:ACTIVE
Category:Private Limited Company

EPO (GB) LTD

8A ENDEAVOUR HOUSE,KINGSTON UPON THAMES,KT1 3JU

Number:09324402
Status:ACTIVE
Category:Private Limited Company

FELLTOP CONSULTANCY SERVICES LIMITED

39-43 BRIDGE STREET,MEXBOROUGH,S64 8AP

Number:11923357
Status:ACTIVE
Category:Private Limited Company

HYDROLOGISTICS AFRICA LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10921459
Status:ACTIVE
Category:Private Limited Company

JDS INVESTMENTS (SOUTH WALES) LIMITED

1ST FLOOR TUDOR HOUSE,CARDIFF,CF11 9LJ

Number:09578590
Status:ACTIVE
Category:Private Limited Company

MORGAN POTTER CONSULTING LIMITED

HOLLY LODGE CHURCH ROAD,BURY ST. EDMUNDS,IP30 9PA

Number:07857652
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