GLOBAL LEAK TECHNOLOGIES LTD
Status | ACTIVE |
Company No. | 09816924 |
Category | Private Limited Company |
Incorporated | 08 Oct 2015 |
Age | 8 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
GLOBAL LEAK TECHNOLOGIES LTD is an active private limited company with number 09816924. It was incorporated 8 years, 7 months, 30 days ago, on 08 October 2015. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 09 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Resolution
Date: 18 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 12 Nov 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Edward Scottow
Appointment date: 2021-09-24
Documents
Resolution
Date: 13 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 13 Oct 2021
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change person director company with change date
Date: 12 Jan 2021
Action Date: 09 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-09
Officer name: Graeme Macleod
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2016
Action Date: 26 Aug 2016
Category: Address
Type: AD01
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Old address: 63 Junction Road Ealing London W5 4XL United Kingdom
Change date: 2016-08-26
Documents
Change person director company with change date
Date: 10 Aug 2016
Action Date: 09 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graeme Macleod
Change date: 2016-08-09
Documents
Change person director company with change date
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Alexander Michael Mcgiffen
Change date: 2016-08-09
Documents
Some Companies
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 07009129 |
Status: | ACTIVE |
Category: | Private Limited Company |
286B CHASE ROAD,LONDON,N14 6HF
Number: | 04740296 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOOD ENERGY HAMPOLE WINDFARM LIMITED
MONKTON REACH,CHIPPENHAM,SN15 1EE
Number: | 08313147 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CHURCH STREET,BELFAST,BT1 1PG
Number: | NI044128 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BLACKWELL COURT,SLOUGH,SL3 7FY
Number: | 11598885 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 THE COURTYARD,BOLTON,BL1 8PB
Number: | 11367518 |
Status: | ACTIVE |
Category: | Private Limited Company |