GLOBAL PROPERTUNITIES GROUP LIMITED
Status | ACTIVE |
Company No. | 11755454 |
Category | Private Limited Company |
Incorporated | 08 Jan 2019 |
Age | 5 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
GLOBAL PROPERTUNITIES GROUP LIMITED is an active private limited company with number 11755454. It was incorporated 5 years, 4 months, 28 days ago, on 08 January 2019. The company address is C/O Dpc Stone House C/O Dpc Stone House, Stoke On Trent, ST4 6SR, Staffordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
Documents
Change to a person with significant control
Date: 20 Oct 2023
Action Date: 01 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Anh Huu Ngo
Change date: 2023-10-01
Documents
Change person director company with change date
Date: 20 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Anh Huu Ngo
Change date: 2023-10-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change person director company with change date
Date: 16 May 2023
Action Date: 06 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ky Le Vuong
Change date: 2023-04-06
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Change person director company with change date
Date: 23 Aug 2022
Action Date: 23 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ky Le Vuong
Change date: 2022-06-23
Documents
Change to a person with significant control
Date: 23 Aug 2022
Action Date: 23 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Ky Le Vuong
Change date: 2022-06-23
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Change person director company with change date
Date: 28 Oct 2021
Action Date: 19 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-19
Officer name: Mr Benjamin Woosam Chai
Documents
Change to a person with significant control
Date: 28 Oct 2021
Action Date: 19 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-19
Psc name: Mr Benjamin Woosam Chai
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous shortened
Date: 31 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 28 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Capital name of class of shares
Date: 02 Jun 2020
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 02 Jun 2020
Category: Capital
Type: SH10
Documents
Resolution
Date: 02 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 17 Feb 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-29
New address: C/O Dpc Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR
Old address: C/O Dpc Vernon Road Stoke on Trent ST4 2QY United Kingdom
Documents
Capital allotment shares
Date: 19 Mar 2019
Action Date: 13 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-13
Capital : 200 GBP
Documents
Some Companies
4 NORTHLANDS PLACE,BASILDON,SS13 1FN
Number: | 11949000 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUGHLAN AND SON DEVELOPMENTS LTD
BRAMBLE COTTAGE,WORTHING,BN13 3DH
Number: | 11195233 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10814148 |
Status: | ACTIVE |
Category: | Private Limited Company |
RB RENDER LTD 203 THE ADMIRAL BUILDING,BLOXWICH LANE WALSALL,WS2 8TF
Number: | 09580008 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED SWITCH MARKETING COMMUNICATIONS LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11053727 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | 11781027 |
Status: | ACTIVE |
Category: | Private Limited Company |