GLOBAL FINANCIAL SOLUTION LIMITED - History of Changes


DateDescription
2024-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/24, NO UPDATES
2024-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 delete address 189 KENMORE AVENUE KENMORE AVENUE HARROW MIDDLESEX HA3 8PB
2023-04-07 insert address 189 KENMORE AVENUE HARROW ENGLAND HA3 8PB
2023-04-07 update registered_address
2022-12-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/2022 FROM 189 KENMORE AVENUE KENMORE AVENUE HARROW MIDDLESEX HA3 8PB
2022-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES
2022-08-17 delete email ki..@globalfinancialsolution.co.uk
2022-08-17 delete source_ip 182.50.132.242
2022-08-17 delete source_ip 160.153.136.3
2022-08-17 insert source_ip 76.223.105.230
2022-08-17 insert source_ip 13.248.243.5
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-17 insert contact_pages_linkeddomain google.com
2022-02-17 insert email ki..@globalfinancialsolution.co.uk
2022-02-17 insert source_ip 182.50.132.242
2022-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-25 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 delete source_ip 217.160.0.232
2021-02-08 insert source_ip 160.153.136.3
2021-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES
2020-10-17 update robots_txt_status www.globalfinancialsolution.co.uk: 404 => 200
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => null
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARSH SHAH
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-14 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-09 delete source_ip 217.160.233.147
2017-08-09 insert source_ip 217.160.0.232
2016-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-09 update statutory_documents 01/08/16 STATEMENT OF CAPITAL GBP 250
2016-07-20 delete source_ip 82.165.210.82
2016-07-20 insert source_ip 217.160.233.147
2016-06-09 delete address 5 Merton Road,Watford,United Kingdom,WD18 0WU
2016-06-09 delete phone +44078 9470 7538
2016-06-09 delete phone +441923 490353
2016-06-09 insert address 189 Kenmore Avenue Harrow HA3 8PB
2016-06-09 insert phone 020 8930 4278
2016-06-09 insert phone 078 9470 7538 / 079 7428 6060
2016-06-09 update primary_contact 5 Merton Road,Watford,United Kingdom,WD18 0WU => 189 Kenmore Avenue Harrow HA3 8PB
2016-01-07 delete address 5 MERTON ROAD WATFORD WD18 0WU
2016-01-07 insert address 189 KENMORE AVENUE KENMORE AVENUE HARROW MIDDLESEX HA3 8PB
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-12-22 => 2015-12-22
2016-01-07 update returns_next_due_date 2016-01-19 => 2017-01-19
2015-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 5 MERTON ROAD WATFORD WD18 0WU
2015-12-29 update statutory_documents 22/12/15 FULL LIST
2015-12-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR HARSH SHAH / 16/12/2015
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-15 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-22 => 2014-12-22
2015-01-07 update returns_next_due_date 2015-01-19 => 2016-01-19
2014-12-31 update statutory_documents 22/12/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-03 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 5 MERTON ROAD WATFORD UNITED KINGDOM WD18 0WU
2014-02-07 insert address 5 MERTON ROAD WATFORD WD18 0WU
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-22 => 2013-12-22
2014-02-07 update returns_next_due_date 2014-01-19 => 2015-01-19
2014-01-13 update statutory_documents 22/12/13 FULL LIST
2014-01-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR HARSH SHAH / 30/04/2010
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-22 => 2012-12-22
2013-06-24 update returns_next_due_date 2013-01-19 => 2014-01-19
2013-06-23 update website_status ServerDown => OK
2013-05-20 update website_status OK => ServerDown
2013-03-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-12-28 update statutory_documents 22/12/12 FULL LIST
2012-12-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HARSH SHAH / 01/04/2012
2012-04-17 update statutory_documents DIRECTOR APPOINTED MRS KINJAL SHAH
2012-03-04 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-05 update statutory_documents 22/12/11 FULL LIST
2011-08-24 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-11 update statutory_documents 22/12/10 FULL LIST
2010-07-03 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-10 update statutory_documents DIRECTOR APPOINTED MR HARSH SHAH
2010-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KINJAL SHAH
2010-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 49 EMPIRE ROAD PERIVALE GREENFORD UB6 7EH
2009-12-27 update statutory_documents 22/12/09 FULL LIST
2009-12-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KINJAL SHAH / 20/12/2009
2008-12-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION