GLOBAL SOUTHERN LIMITED

123 Wey House 15 Church Street, Weybridge, KT13 8NA, England
StatusACTIVE
Company No.10596282
CategoryPrivate Limited Company
Incorporated02 Feb 2017
Age7 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

GLOBAL SOUTHERN LIMITED is an active private limited company with number 10596282. It was incorporated 7 years, 4 months, 28 days ago, on 02 February 2017. The company address is 123 Wey House 15 Church Street, Weybridge, KT13 8NA, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2023

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-04

Psc name: Mr Ian David Fidler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105962820002

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2022

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-04

Psc name: Mr Joe Fidler

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2022

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Global Southern Holdings Limited

Notification date: 2020-12-04

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-25

Old address: Albany House Claremont Lane Esher Surrey KT10 9FQ

New address: 123 Wey House 15 Church Street Weybridge KT13 8NA

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105962820003

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2020

Action Date: 31 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105962820003

Charge creation date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2020

Action Date: 01 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-01

Old address: Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom

New address: Albany House Claremont Lane Esher Surrey KT10 9FQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2019

Action Date: 23 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ben Oliiver Setterfield

Cessation date: 2019-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Capital cancellation shares

Date: 13 Feb 2019

Action Date: 31 Oct 2018

Category: Capital

Type: SH06

Date: 2018-10-31

Capital : 2 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 05 Feb 2019

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105962820001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105962820002

Charge creation date: 2018-02-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2017

Action Date: 04 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105962820001

Charge creation date: 2017-04-04

Documents

View document PDF

Incorporation company

Date: 02 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2GC CONSTRUCTION LTD

1ST - 2ND FLOOR,ROMFORD,RM1 1TE

Number:10179624
Status:ACTIVE
Category:Private Limited Company

CHANTRY DIGITAL LIMITED

UNIT 11 COMMERCE BUSINESS CENTRE, COMMERCE CLOSE,WESTBURY,BA13 4LS

Number:04962012
Status:ACTIVE
Category:Private Limited Company

ESTATES CONSTRUCTION LTD

5 SALMON STREET,LONDON,NW9 8PP

Number:04224477
Status:ACTIVE
Category:Private Limited Company

LA LAMBOURNE LTD

WINGHAMS HOUSE 9 FREEPORT OFFICE VILLAGE,BRAINTREE,CM77 8YG

Number:08474633
Status:ACTIVE
Category:Private Limited Company

PENINSULA DISTRIBUTORS LIMITED

20-23 WENLOCK ROAD,LONDON,N1 7GU

Number:10276917
Status:ACTIVE
Category:Private Limited Company

TEMP DRIVA LTD

38 BRETONSIDE,PLYMOUTH,PL4 0AU

Number:10311088
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