G International LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-12-31 | |
Gross Profit | £6,361,831 | +10.87% |
Trade Debtors | £7,178,725 | +24.23% |
Employees | £8 | 0% |
Operating Profit | £2,805,859 | +43.63% |
BLID INTERNATIONAL LIMITED
GLENN SPIRO INTERNATIONAL LIMITED
Company type | Private Limited Company, Active |
Company Number | 06510143 |
Record last updated | Thursday, April 27, 2017 7:36:31 AM UTC |
Official Address | 2 Floor Devonshire House 1 Street Marylebone High, Marylebone High Street There are 146 companies registered at this street |
Postal Code | W1W5DS |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Apr 22, 2014 | Annual return | |
Financials | Oct 2, 2013 | Annual accounts | |
Financials | Jul 22, 2013 | Annual accounts 6510... | |
Registry | May 2, 2013 | Annual return | |
Registry | Apr 22, 2013 | Change of accounting reference date | |
Registry | Dec 10, 2012 | Change of registered office address | |
Financials | May 2, 2012 | Annual accounts | |
Registry | Mar 7, 2012 | Annual return | |
Financials | Apr 19, 2011 | Annual accounts | |
Registry | Apr 18, 2011 | Annual return | |
Registry | Mar 23, 2010 | Annual return 6510... | |
Registry | Mar 23, 2010 | Change of particulars for director | |
Registry | Mar 23, 2010 | Change of particulars for secretary | |
Financials | Jan 12, 2010 | Annual accounts | |
Registry | Jun 19, 2009 | Notice of striking-off action discontinued | |
Registry | Jun 18, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jun 18, 2009 | Annual return | |
Registry | Jun 18, 2009 | Change of accounting reference date | |
Registry | Jun 16, 2009 | First notification of strike-off action in london gazette | |
Registry | Jul 24, 2008 | Company name change | |
Registry | Jul 23, 2008 | Change of name certificate | |
Registry | Jul 17, 2008 | Appointment of a secretary | |
Registry | Jul 17, 2008 | Resignation of a director | |
Registry | Jul 17, 2008 | Resignation of a secretary | |
Registry | Jun 30, 2008 | Appointment of a woman as Secretary | |
Registry | Jun 13, 2008 | Company name change | |
Registry | Jun 12, 2008 | Change of name certificate | |
Registry | Feb 28, 2008 | Appointment of a man as Director | |
Registry | Feb 28, 2008 | Appointment of a man as Director 6510... | |
Registry | Feb 27, 2008 | Resignation of a director | |
Registry | Feb 27, 2008 | Change in situation or address of registered office | |
Registry | Feb 27, 2008 | Resignation of a secretary | |
Registry | Feb 20, 2008 | Four appointments: 2 men and 2 companies | |