About

Registered Number: 03731539
Date of Incorporation: 11/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 6a Hove Park Villas, Hove, BN3 6HW,

 

Based in Hove, Global Cashback Ltd was setup in 1999, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEN, Stacey-Anne Elizabeth 07 December 2009 31 March 2011 1
THE RECYCLING GROUP LTD 22 April 1999 27 June 2002 1
Secretary Name Appointed Resigned Total Appointments
ABN DIRECT LTD 25 February 2013 27 May 2013 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 28 December 2019
AD01 - Change of registered office address 28 November 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 24 March 2016
SH01 - Return of Allotment of shares 24 February 2016
SH01 - Return of Allotment of shares 18 November 2015
SH01 - Return of Allotment of shares 27 October 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 17 March 2015
AD01 - Change of registered office address 13 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 21 March 2014
TM02 - Termination of appointment of secretary 21 March 2014
AA01 - Change of accounting reference date 29 July 2013
AR01 - Annual Return 20 March 2013
AD01 - Change of registered office address 19 March 2013
AP04 - Appointment of corporate secretary 18 March 2013
CH01 - Change of particulars for director 18 March 2013
TM02 - Termination of appointment of secretary 18 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 30 March 2011
CH04 - Change of particulars for corporate secretary 30 March 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 17 September 2010
AR01 - Annual Return 08 April 2010
CH04 - Change of particulars for corporate secretary 08 April 2010
AA - Annual Accounts 09 February 2010
AP01 - Appointment of director 10 December 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 15 March 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 12 January 2005
AA - Annual Accounts 06 April 2004
363s - Annual Return 23 March 2004
363s - Annual Return 14 March 2003
AA - Annual Accounts 13 February 2003
288a - Notice of appointment of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 11 December 2001
287 - Change in situation or address of Registered Office 09 April 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 16 January 2001
CERTNM - Change of name certificate 18 May 2000
363s - Annual Return 12 April 2000
225 - Change of Accounting Reference Date 08 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
NEWINC - New incorporation documents 11 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.