GLOBAL DRUG SURVEY LIMITED

14 Amherst Avenue, London, W13 8NQ, England
StatusACTIVE
Company No.07534181
CategoryPrivate Limited Company
Incorporated17 Feb 2011
Age13 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

GLOBAL DRUG SURVEY LIMITED is an active private limited company with number 07534181. It was incorporated 13 years, 3 months, 16 days ago, on 17 February 2011. The company address is 14 Amherst Avenue, London, W13 8NQ, England.



Company Fillings

Confirmation statement with updates

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2023

Action Date: 09 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-09

Psc name: Dr Adam Rohan Winstock

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2023

Action Date: 09 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katherine Berry

Cessation date: 2023-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2021

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Adam Rohan Winstock

Change date: 2020-08-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2021

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Adam Rohan Winstock

Change date: 2020-08-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2021

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-01

Psc name: Ms Katherine Berry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 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: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Address

Type: AD01

New address: 14 Amherst Avenue London W13 8NQ

Change date: 2019-07-31

Old address: 1 Heathside Road Northwood HA6 2EE England

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2019

Action Date: 10 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-10

Officer name: Dr Adam Rohan Winstock

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 23 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Address

Type: AD01

New address: 1 Heathside Road Northwood HA6 2EE

Old address: 7 st. Johns Road Harrow HA1 2EY United Kingdom

Change date: 2017-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Address

Type: AD01

New address: 7 st. Johns Road Harrow HA1 2EY

Old address: Fergusson House 124-128 City Road London EC1 2NJ

Change date: 2017-06-21

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 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: 14 May 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 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: 06 May 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2011

Action Date: 01 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-01

Capital : 20,000 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Sep 2011

Action Date: 22 Sep 2011

Category: Address

Type: AD01

Old address: 7 St Johns Road Harrow Middx HA1 2EY United Kingdom

Change date: 2011-09-22

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Adam Rohan Winstock

Documents

View document PDF

Change account reference date company current extended

Date: 28 Feb 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-02-28

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Eliezer Jacobs

Documents

View document PDF

Incorporation company

Date: 17 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRS INTERIM FINANCIAL PERSONNEL LTD

44 WASHINGTON STREET,GLASGOW,G3 8AZ

Number:SC447824
Status:ACTIVE
Category:Private Limited Company

ENGLANDCHINA BUSINESS FORUM LIMITED

99 BRADFORD STREET,BIRMINGHAM,B12 0NS

Number:08387238
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JAZZY JAY LIMITED

62 HARLINGER STREET,LONDON,SE18 5SS

Number:11109065
Status:ACTIVE
Category:Private Limited Company

OWA PROJECT MANAGEMENT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10576574
Status:ACTIVE
Category:Private Limited Company

RMRM SERVICES LIMITED

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:11382179
Status:ACTIVE
Category:Private Limited Company

TAWAQAL LTD

190 FOREST ROAD,LONDON,E17 6JG

Number:09618327
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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