GLOBAL DRUG SURVEY LIMITED
Status | ACTIVE |
Company No. | 07534181 |
Category | Private Limited Company |
Incorporated | 17 Feb 2011 |
Age | 13 years, 3 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 21 Jun 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Adam Rohan Winstock
Documents
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
Termination director company with name
Date: 17 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Eliezer Jacobs
Documents
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) |
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 |
UNIT 1 ROWAN COURT,LONDON,SW19 5EE
Number: | 11382179 |
Status: | ACTIVE |
Category: | Private Limited Company |
190 FOREST ROAD,LONDON,E17 6JG
Number: | 09618327 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |