GADGET GLOBE LIMITED
Status | ACTIVE |
Company No. | 11816970 |
Category | Private Limited Company |
Incorporated | 11 Feb 2019 |
Age | 5 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
GADGET GLOBE LIMITED is an active private limited company with number 11816970. It was incorporated 5 years, 2 months, 17 days ago, on 11 February 2019. The company address is Unit 4 Ilford Plaza Unit 4 Ilford Plaza, Ilford, IG1 2LX, England.
Company Fillings
Confirmation statement with updates
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Notification of a person with significant control
Date: 03 Oct 2023
Action Date: 27 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anwarul Haq
Notification date: 2023-09-27
Documents
Appoint person director company with name date
Date: 03 Oct 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-29
Officer name: Mr Anwarul Haq
Documents
Cessation of a person with significant control
Date: 03 Oct 2023
Action Date: 29 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Abdul Wali
Cessation date: 2023-09-29
Documents
Termination director company with name termination date
Date: 03 Oct 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abdul Wali
Termination date: 2023-09-29
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Address
Type: AD01
New address: Unit 4 Ilford Plaza 350 Ilford Lane Ilford IG1 2LX
Change date: 2023-10-03
Old address: 28 Castle Street Kingston upon Thames KT1 1SS England
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 09 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 31 May 2021
Action Date: 31 May 2021
Category: Address
Type: AD01
Old address: 14-20 Eden Walk Eden Walk Kingston upon Thames KT1 1BP England
Change date: 2021-05-31
New address: 28 Castle Street Kingston upon Thames KT1 1SS
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Address
Type: AD01
Old address: 25 Castle Street Kingston upon Thames KT1 1st United Kingdom
New address: 14-20 Eden Walk Eden Walk Kingston upon Thames KT1 1BP
Change date: 2020-12-10
Documents
Confirmation statement with updates
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Notification of a person with significant control
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-08
Psc name: Abdul Wali
Documents
Cessation of a person with significant control
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kashif Wali
Cessation date: 2020-12-08
Documents
Appoint person director company with name date
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdul Wali
Appointment date: 2020-12-08
Documents
Termination director company with name termination date
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-08
Officer name: Kashif Wali
Documents
Confirmation statement with updates
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Notification of a person with significant control
Date: 20 Jul 2020
Action Date: 14 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kashif Wali
Notification date: 2020-07-14
Documents
Appoint person director company with name date
Date: 20 Jul 2020
Action Date: 14 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-14
Officer name: Mr Kashif Wali
Documents
Cessation of a person with significant control
Date: 20 Jul 2020
Action Date: 14 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Noor Rahim
Cessation date: 2020-07-14
Documents
Termination director company with name termination date
Date: 20 Jul 2020
Action Date: 14 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-14
Officer name: Noor Rahim
Documents
Confirmation statement with updates
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Notification of a person with significant control
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-14
Psc name: Noor Rahim
Documents
Appoint person director company with name date
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Noor Rahim
Appointment date: 2020-07-14
Documents
Cessation of a person with significant control
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kashif Wali
Cessation date: 2020-07-14
Documents
Termination director company with name termination date
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-14
Officer name: Kashif Wali
Documents
Confirmation statement with updates
Date: 04 Mar 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Some Companies
FERNHILLS HOUSE,BURY,BL9 5BJ
Number: | 11334639 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENTFIELD PLACE,STANSTED,CM24 8HL
Number: | 04487221 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT'S PARK CENTRE,LONDON,NW1 3HB
Number: | 10390137 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
46A DOROTHY AVENUE,PEACEHAVEN,BN10 8HT
Number: | 11925889 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALIA FREIGHT INTERNATIONAL LIMITED
48 WOOLACOMBE WAY,HAYES,UB3 4EU
Number: | 10973119 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPLEHALL DEVELOPMENTS LIMITED
UNIT L RADFORD BUSINESS CENTRE,BILLERICAY,CM12 0BZ
Number: | 08537801 |
Status: | ACTIVE |
Category: | Private Limited Company |