GARDNER GLOBAL LIMITED
Status | ACTIVE |
Company No. | 08998347 |
Category | Private Limited Company |
Incorporated | 15 Apr 2014 |
Age | 10 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
GARDNER GLOBAL LIMITED is an active private limited company with number 08998347. It was incorporated 10 years, 23 days ago, on 15 April 2014. The company address is Unit 7 Grove Court Unit 7 Grove Court, Enderby, LE19 1SA, Leicestershire, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 26 Jun 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change account reference date company previous shortened
Date: 18 Nov 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA01
New date: 2022-10-31
Made up date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change to a person with significant control
Date: 25 Oct 2022
Action Date: 24 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Benjamin James Gardner
Change date: 2022-10-24
Documents
Change person director company with change date
Date: 25 Oct 2022
Action Date: 24 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin James Gardner
Change date: 2022-10-24
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Address
Type: AD01
New address: Unit 7 Grove Court Grove Park Enderby Leicestershire LE19 1SA
Change date: 2022-10-24
Old address: 1st Floor 13 Phoenix Park Coalville Leicestershire LE67 3HB England
Documents
Change to a person with significant control
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Benjamin James Gardner
Change date: 2022-08-31
Documents
Change person director company with change date
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-31
Officer name: Mr Benjamin James Gardner
Documents
Confirmation statement with updates
Date: 28 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Termination director company with name termination date
Date: 28 Apr 2022
Action Date: 05 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-05
Officer name: Hannah Victoria Wilkinson
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change to a person with significant control
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Benjamin James Gardner
Change date: 2021-07-14
Documents
Change person director company with change date
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-14
Officer name: Mr Benjamin James Gardner
Documents
Confirmation statement with updates
Date: 22 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change to a person with significant control
Date: 27 Aug 2020
Action Date: 13 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-13
Psc name: Mr Benjamin James Gardner
Documents
Change person director company with change date
Date: 27 Aug 2020
Action Date: 13 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-13
Officer name: Mr Benjamin James Gardner
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-27
New address: 1st Floor 13 Phoenix Park Coalville Leicestershire LE67 3HB
Old address: 1st Floor Pheonix Park Coalville Leicestershire LE67 3HB England
Documents
Change person director company with change date
Date: 12 Aug 2020
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-06
Officer name: Dr Hannah Victoria Wilkinson
Documents
Change person director company with change date
Date: 12 Aug 2020
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin James Gardner
Change date: 2020-08-06
Documents
Change to a person with significant control
Date: 12 Aug 2020
Action Date: 06 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-06
Psc name: Mr Benjamin James Gardner
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Address
Type: AD01
Old address: C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England
New address: 1st Floor Pheonix Park Coalville Leicestershire LE67 3HB
Change date: 2020-08-12
Documents
Confirmation statement with updates
Date: 16 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 17 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 16 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Change person director company with change date
Date: 16 Apr 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-28
Officer name: Mr Benjamin James Gardner
Documents
Change to a person with significant control
Date: 16 Apr 2018
Action Date: 28 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Benjamin James Gardner
Change date: 2018-03-28
Documents
Change account reference date company current extended
Date: 01 Feb 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-30
Made up date: 2018-01-31
Documents
Accounts with accounts type dormant
Date: 28 Jan 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change account reference date company previous shortened
Date: 28 Jan 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-31
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type dormant
Date: 08 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 17 Oct 2016
Action Date: 29 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-29
Officer name: Dr Hannah Victoria Gardner
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type dormant
Date: 22 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-14
Officer name: Dr Hannah Victoria Gardner
Documents
Change person director company with change date
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin James Gardner
Change date: 2015-10-14
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2015
Action Date: 28 Sep 2015
Category: Address
Type: AD01
New address: C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ
Change date: 2015-09-28
Old address: Rushall Field Farm Rushey Lane Woodhouse Loughborough Leicestershire LE12 8UW
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Some Companies
THIRD FLOOR,LONDON,EC4M 7AN
Number: | 05174071 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD
Number: | 09102884 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 HOPE STREET,CREWE,CW2 7DR
Number: | 10543111 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWTHORN TECHNICAL SERVICES LIMITED
THE COURTYARD GLEBE FARM CENTRE,GREAT YARMOUTH,NR29 3BP
Number: | 06781389 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 ASHLEY INDUSTRIAL ESTATE,HUDDERSFIELD,HD2 1UR
Number: | 08733162 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPACT RECRUITMENT SOLUTIONS LIMITED
4 HENLEY WAY,LINCOLN,LN6 3QR
Number: | 08508702 |
Status: | ACTIVE |
Category: | Private Limited Company |