GLOBAL PRAED ROAD (MCR) LIMITED

08791029
29-31 MOORLAND ROAD BURSLEM STOKE-ON-TRENT ST6 1DS

Documents

Documents
Date Category Description Pages
10 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2024 officers Change of particulars for director (Mr. Jack Caplin) 2 Buy now
07 Nov 2024 officers Change of particulars for secretary (Jack Caplin) 1 Buy now
07 Nov 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2024 accounts Annual Accounts 2 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2023 accounts Annual Accounts 2 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2022 accounts Annual Accounts 2 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2021 accounts Annual Accounts 2 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2020 accounts Annual Accounts 2 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2019 accounts Annual Accounts 2 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2018 accounts Annual Accounts 2 Buy now
16 Mar 2018 resolution Resolution 3 Buy now
15 Mar 2018 officers Termination of appointment of director (Michael William Josephson) 1 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2017 accounts Annual Accounts 2 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2016 accounts Annual Accounts 2 Buy now
01 Dec 2015 annual-return Annual Return 5 Buy now
07 Aug 2015 accounts Annual Accounts 2 Buy now
02 Dec 2014 annual-return Annual Return 5 Buy now
06 May 2014 officers Appointment of secretary (Jack Caplin) 3 Buy now
06 May 2014 officers Appointment of director (Mr Jack Caplin) 3 Buy now
06 May 2014 officers Appointment of director (Mr Michael William Josephson) 3 Buy now
06 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Dec 2013 officers Termination of appointment of secretary (Margaret Davies) 2 Buy now
09 Dec 2013 officers Termination of appointment of director (Emma Watts) 2 Buy now
26 Nov 2013 incorporation Incorporation Company 49 Buy now