GLOBAL BUSINESS CULTURE LTD

1460 Parkway 1460 Parkway, Fareham, PO15 7AF, England
StatusACTIVE
Company No.09911310
CategoryPrivate Limited Company
Incorporated10 Dec 2015
Age8 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

GLOBAL BUSINESS CULTURE LTD is an active private limited company with number 09911310. It was incorporated 8 years, 6 months, 6 days ago, on 10 December 2015. The company address is 1460 Parkway 1460 Parkway, Fareham, PO15 7AF, England.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 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: 26 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2019

Action Date: 30 Oct 2019

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2019-10-30

Documents

View document PDF

Resolution

Date: 07 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Old address: 4 Latimer Street Romsey SO51 8DG England

New address: 1460 Parkway Whiteley Fareham PO15 7AF

Change date: 2019-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Warburton

Notification date: 2019-06-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 May 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Resolution

Date: 09 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-02

Old address: C/O Mr Neil Moon 5 st. James Fields Castle Eden Hartlepool TS27 4TJ England

New address: 4 Latimer Street Romsey SO51 8DG

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil John Moon

Termination date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil John Moon

Termination date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Jeremy Cliffe

Termination date: 2018-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil John Moon

Appointment date: 2017-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-03

Old address: 11 Sonning Drive Bolton BL3 3RA United Kingdom

New address: C/O Mr Neil Moon 5 st. James Fields Castle Eden Hartlepool TS27 4TJ

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Richard Evans

Termination date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Incorporation company

Date: 10 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G M EXPRESS LIMITED

40 CHAMBERLAYNE ROAD,LONDON,NW10 3JE

Number:07448884
Status:ACTIVE
Category:Private Limited Company

HADDENHAM OSTEOPATHIC CLINIC LIMITED

26 HIGH STREET,RICKMANSWORTH,WD3 1ER

Number:06852942
Status:ACTIVE
Category:Private Limited Company

SPECTRUM INSTALLATIONS LIMITED

BAMFORDS TRUST HOUSE,BIRMINGHAM,B3 2BB

Number:04622851
Status:LIQUIDATION
Category:Private Limited Company

SURGERE LIMITED

PO BOX 480,SOUTHAMPTON,SO30 9EZ

Number:08995437
Status:ACTIVE
Category:Private Limited Company

THORPE DEVELOPMENTS LIMITED

RAWDON HOUSE,ASHBY-DE-LA-ZOUCH,LE65 2GN

Number:11456889
Status:ACTIVE
Category:Private Limited Company

TM ELECTRICAL SERVICES LIMITED

CABOURN HOUSE,BINGHAM,NG13 8AQ

Number:09029999
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