GLOBAL SEARCH MARKETING LIMITED

Alpha Building Alpha Building, Birmingham, B1 1TT, West Midlands, England
StatusACTIVE
Company No.09130350
CategoryPrivate Limited Company
Incorporated15 Jul 2014
Age9 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

GLOBAL SEARCH MARKETING LIMITED is an active private limited company with number 09130350. It was incorporated 9 years, 10 months, 16 days ago, on 15 July 2014. The company address is Alpha Building Alpha Building, Birmingham, B1 1TT, West Midlands, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 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: 26 Sep 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2023

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: 28 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

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: 28 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-15

New address: Alpha Building Suffolk Street Queensway Birmingham West Midlands B1 1TT

Old address: Colmore Gate, 2-6 Colmore Row Birmingham West Midlands B3 2QD England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 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: 21 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 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: 24 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-01

Old address: Jobsons Solicitors Limited 4 North Courtyard Dunston Business Village Stafford Staffordshire ST18 9AB

New address: Colmore Gate, 2-6 Colmore Row Birmingham West Midlands B3 2QD

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2017

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Damien Milestone

Change date: 2014-09-17

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-13

Officer name: Mr. Luke Stephen James Hodgkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

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: 28 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-16

Officer name: Mr Luke Stephen James Hodgkins

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luke Stephen James Hodgkins

Appointment date: 2015-03-16

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2015

Action Date: 16 Mar 2015

Category: Capital

Type: SH01

Capital : 75.00 GBP

Date: 2015-03-16

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Dec 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-07-31

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed search marketing consultants LIMITED\certificate issued on 17/11/14

Documents

View document PDF

Change of name notice

Date: 17 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 15 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. AND J. MUCKLOW (LANDS) LIMITED

60 WHITEHALL ROAD,WEST MIDLANDS,B63 3JS

Number:00502440
Status:ACTIVE
Category:Private Limited Company

EXYPNOS LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11108669
Status:ACTIVE
Category:Private Limited Company

GRADCONSULT LTD

THE WORKSTATION OFFICE 316, THE WORKSTATION,SHEFFIELD,S1 2BX

Number:08653774
Status:ACTIVE
Category:Private Limited Company

P&R LOGISTICS EQUIPMENT LIMITED

FOURTH FLOOR,LONDON,WC1E 6HA

Number:07837328
Status:ACTIVE
Category:Private Limited Company

SAN COMPLEX LIMITED

88A BRIGHTON ROAD,HORLEY,RH6 7JQ

Number:11451482
Status:ACTIVE
Category:Private Limited Company

SS. EXTRA TIME LTD

17 DERBY ROAD,SALE,M33 5PR

Number:11539346
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