THE GLOBAL RETURNS PROJECT LIMITED

50 Winchester Street, London, SW1V 4NH, United Kingdom
StatusACTIVE
Company No.11882899
Category
Incorporated14 Mar 2019
Age5 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

THE GLOBAL RETURNS PROJECT LIMITED is an active with number 11882899. It was incorporated 5 years, 2 months, 20 days ago, on 14 March 2019. The company address is 50 Winchester Street, London, SW1V 4NH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-09

Officer name: Mr Leo Vicars

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 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: 19 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 15 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the climate crisis foundation LIMITED\certificate issued on 02/12/21

Documents

View document PDF

Change of name notice

Date: 02 Dec 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-25

Officer name: Mr Michael Wesley Bryan Jennings

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Oct 2020

Category: Address

Type: AD03

New address: Springfield Stoke Wake Blandford Forum DT11 0HF

Documents

View document PDF

Change sail address company with new address

Date: 05 Oct 2020

Category: Address

Type: AD02

New address: Springfield Stoke Wake Blandford Forum DT11 0HF

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2020

Action Date: 13 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-13

Officer name: Mrs Joanne Hermione Seager Bacon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2020

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: 30 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Memorandum articles

Date: 05 Dec 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 26 Nov 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Incorporation company

Date: 14 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRATT WATES (EAST GRINSTEAD) NO.2 LIMITED

BARRATT HOUSE CARTWRIGHT WAY,COALVILLE,LE67 1UF

Number:07225297
Status:ACTIVE
Category:Private Limited Company

CORMETZ LIMITED

255 GREEN LANES,LONDON,N13 4XE

Number:02988192
Status:ACTIVE
Category:Private Limited Company

CURVE PUBLISHING LTD

UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:10065125
Status:ACTIVE
Category:Private Limited Company

HIGHBURY SQUARE MANAGEMENT COMPANY LIMITED

HIGHBURY HOUSE,LONDON,N5 1BU

Number:05590896
Status:ACTIVE
Category:Private Limited Company

LIFE'S A PICNIC LIMITED

14 ALLINGTON ROAD,LEWES,BN8 4NA

Number:09466856
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUALITY FREIGHT LIMITED

UNIT E & F, MUIR BULIDING,BELFAST,BT4 2LT

Number:NI029307
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