GLOBAL ADMINISTRATION SERVICES LIMITED

Office 5430 321-323 High Road Office 5430 321-323 High Road, Romford, RM6 6AX, England
StatusACTIVE
Company No.08817500
CategoryPrivate Limited Company
Incorporated17 Dec 2013
Age10 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

GLOBAL ADMINISTRATION SERVICES LIMITED is an active private limited company with number 08817500. It was incorporated 10 years, 5 months, 5 days ago, on 17 December 2013. The company address is Office 5430 321-323 High Road Office 5430 321-323 High Road, Romford, RM6 6AX, England.



Company Fillings

Change to a person with significant control

Date: 08 Dec 2023

Action Date: 07 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nafe Anam

Change date: 2023-12-07

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nafe Anam

Change date: 2023-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-07

New address: Office 5430 321-323 High Road Chadwell Heath Romford RM6 6AX

Old address: 321- 323 High Road Chadwell Heath Romford RM6 6AX England

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nafe Anam

Change date: 2023-12-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-07

Psc name: Mr Nafe Anam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-07

Old address: 61 Bridge Street Kington HR5 3DJ United Kingdom

New address: 321- 323 High Road Chadwell Heath Romford RM6 6AX

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nafe Anam

Notification date: 2021-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-19

Officer name: Mohamed Labadi

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohamed Labadi

Cessation date: 2021-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-14

Officer name: Mr Nafe Anam

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-08

Officer name: Mr Nafe Anam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

Old address: 6 Elmstead Avenue Wembley Middlesex HA9 8NX

Change date: 2020-12-09

New address: 61 Bridge Street Kington HR5 3DJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2020

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohamed Labadi

Change date: 2019-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-03

Officer name: Mr Mohammed Al-Labadi

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-03

Psc name: Mr Mohammed Al-Labadi

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 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: 18 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 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: 22 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 11 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 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: 31 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Incorporation company

Date: 17 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DORTHE THOMAS NATURAL SKIN CARE LTD

38 BRIDGE STREET,ANDOVER,SP10 1BW

Number:08867153
Status:ACTIVE
Category:Private Limited Company

LIFE JOURNAL LTD

117 MORGAN LE FAY DRIVE KNIGHTWOOD PARK,EASTLEIGH,SO53 4JH

Number:10039099
Status:ACTIVE
Category:Private Limited Company

LTR10 CREATIVE LTD

3 ELDON PLACE,BRADFORD,BD1 3AZ

Number:11293666
Status:ACTIVE
Category:Private Limited Company

MUDBRICK TRADING LTD

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:07275570
Status:ACTIVE
Category:Private Limited Company

PIPE-DREAM (UK) LIMITED

THISTLEDOWN,CHIPPENHAM,SN14 7LS

Number:05235828
Status:ACTIVE
Category:Private Limited Company

THAKKER & SONS LIMITED

58 WELLINGTON ROAD,MIDDLESEX,TW12 1JT

Number:06792115
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