About

Registered Number: 05654268
Date of Incorporation: 14/12/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 24-26 Fowler Road, Hainault, Ilford, Essex, IG6 3UT

 

Based in Ilford, Essex, Global Intl. Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Sullivan, Jonathan, Sullivan, Duane for Global Intl. Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SULLIVAN, Jonathan 14 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SULLIVAN, Duane 14 December 2005 28 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 21 November 2019
CH01 - Change of particulars for director 20 May 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 26 November 2018
AAMD - Amended Accounts 20 September 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 02 November 2015
AP01 - Appointment of director 30 October 2015
TM02 - Termination of appointment of secretary 28 October 2015
CH01 - Change of particulars for director 09 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 29 July 2013
CH01 - Change of particulars for director 20 June 2013
CH03 - Change of particulars for secretary 31 May 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 24 September 2012
CH01 - Change of particulars for director 16 February 2012
CH03 - Change of particulars for secretary 16 February 2012
CH01 - Change of particulars for director 14 February 2012
AR01 - Annual Return 25 January 2012
AD01 - Change of registered office address 06 October 2011
AA - Annual Accounts 30 September 2011
AD01 - Change of registered office address 12 September 2011
AR01 - Annual Return 04 January 2011
AD01 - Change of registered office address 08 October 2010
CH01 - Change of particulars for director 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AD01 - Change of registered office address 02 December 2009
AA - Annual Accounts 28 September 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 28 January 2009
363a - Annual Return 12 March 2008
363a - Annual Return 28 October 2007
AA - Annual Accounts 28 October 2007
363a - Annual Return 13 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
363a - Annual Return 30 January 2007
395 - Particulars of a mortgage or charge 09 January 2007
287 - Change in situation or address of Registered Office 25 July 2006
395 - Particulars of a mortgage or charge 17 June 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
NEWINC - New incorporation documents 14 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 2007 Fully Satisfied

N/A

Debenture 12 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.