11-15 New Road
Manchester
M26 1LS
Director Name | Mr Michael John Moodie |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Inquesta Corporate Recovery & Insolvency St Jo 11-15 New Road Manchester M26 1LS |
Website | globalinvestmentsincorporated.com |
---|---|
Telephone | 07 970921082 |
Telephone region | Mobile |
Registered Address | C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
1 at £1 | John O'donoghue 50.00% Ordinary |
---|---|
1 at £1 | Michael John Moodie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £566 |
Current Liabilities | £54,432 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 26 March 2022 (2 years ago) |
---|---|
Next Return Due | 9 April 2023 (overdue) |
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
7 May 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
28 May 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
28 August 2018 | Change of details for Mr Michael John Moodie as a person with significant control on 28 August 2018 (2 pages) |
28 August 2018 | Director's details changed for Mr Michael John Moodie on 28 August 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
13 March 2018 | Director's details changed for Mr John Odonoghue on 10 November 2017 (2 pages) |
12 March 2018 | Change of details for Mr John O'donoghue as a person with significant control on 10 November 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 April 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
4 May 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
4 May 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
29 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
28 April 2016 | Director's details changed for Mr Michael John Moodie on 12 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Michael John Moodie on 12 April 2016 (2 pages) |
17 March 2016 | Micro company accounts made up to 31 March 2015 (6 pages) |
17 March 2016 | Micro company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
20 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
25 November 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
25 November 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
29 May 2014 | Director's details changed for Mr John Odonoghue on 21 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Mr John Odonoghue on 21 May 2014 (2 pages) |
30 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
3 May 2013 | Company name changed globalinvestmentsincorparted LIMITED\certificate issued on 03/05/13
|
3 May 2013 | Company name changed globalinvestmentsincorparted LIMITED\certificate issued on 03/05/13
|
30 April 2013 | Registered office address changed from 306 Chorlton Mill Cambridge Street Manchester M1 5BZ United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 306 Chorlton Mill Cambridge Street Manchester M1 5BZ United Kingdom on 30 April 2013 (1 page) |
26 March 2013 | Incorporation
|
26 March 2013 | Incorporation
|
26 March 2013 | Incorporation
|