GLOBAL UNDERGROUND LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-11 View Report
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-01-09 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-01-06 View Report
Accounts. Accounts type total exemption full. 2021-09-16 View Report
Confirmation statement. Statement with no updates. 2021-01-11 View Report
Accounts. Accounts type total exemption full. 2020-12-30 View Report
Confirmation statement. Statement with no updates. 2020-01-11 View Report
Accounts. Accounts type micro entity. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-01-07 View Report
Accounts. Accounts type micro entity. 2018-09-30 View Report
Officers. Change date: 2017-09-18. Officer name: Andrew Horsfield. 2018-02-02 View Report
Confirmation statement. Statement with no updates. 2018-02-01 View Report
Officers. Change date: 2018-02-01. Officer name: Andrew Horsfield. 2018-02-01 View Report
Persons with significant control. Change date: 2017-09-18. Psc name: Mr Andrew Horsfield. 2018-02-01 View Report
Accounts. Accounts type micro entity. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2017-02-14 View Report
Accounts. Accounts type total exemption small. 2016-09-19 View Report
Annual return. With made up date full list shareholders. 2016-02-29 View Report
Capital. Capital return purchase own shares. 2015-07-04 View Report
Resolution. Description: Resolutions. 2015-06-16 View Report
Capital. Capital cancellation shares. 2015-06-16 View Report
Accounts. Accounts type full. 2015-06-05 View Report
Officers. Officer name: Andrew Horsfield. Change date: 2015-05-19. 2015-05-21 View Report
Address. Old address: 4th Floor Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF United Kingdom. New address: 4th Floor British India House Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF. Change date: 2015-05-21. 2015-05-21 View Report
Address. Old address: 103 Gaunt Street London SE1 6DP. Change date: 2015-05-21. New address: 4th Floor British India House Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF. 2015-05-21 View Report
Officers. Officer name: Lohan Presencer. Termination date: 2015-05-19. 2015-05-21 View Report
Officers. Termination date: 2015-05-19. Officer name: Raju Paul Watts. 2015-05-21 View Report
Annual return. With made up date full list shareholders. 2015-02-25 View Report
Accounts. Accounts type full. 2014-10-03 View Report
Annual return. With made up date full list shareholders. 2014-01-31 View Report
Officers. Officer name: Mr Raju Paul Watts. 2013-10-11 View Report
Officers. Officer name: Victoria Davies. 2013-10-11 View Report
Accounts. Accounts type full. 2013-09-24 View Report
Annual return. With made up date full list shareholders. 2013-02-04 View Report
Accounts. Accounts type full. 2012-10-03 View Report
Annual return. With made up date full list shareholders. 2012-01-31 View Report
Accounts. Accounts type full. 2011-10-04 View Report
Annual return. With made up date full list shareholders. 2011-03-24 View Report
Accounts. Accounts type full. 2010-09-15 View Report
Annual return. With made up date full list shareholders. 2010-02-17 View Report
Officers. Officer name: Andrew Horsfield. Change date: 2009-10-01. 2010-02-15 View Report
Officers. Officer name: Richard Holman. 2010-02-15 View Report
Officers. Officer name: Miss Victoria Charlotte Davies. 2010-02-15 View Report
Accounts. Accounts type full. 2009-06-25 View Report
Annual return. Legacy. 2009-04-07 View Report
Officers. Description: Director's change of particulars / lohan presencer / 28/02/2008. 2009-04-07 View Report
Auditors. Auditors resignation company. 2008-12-21 View Report
Accounts. Accounts type small. 2008-10-30 View Report