Company NameGlobal Reach Management Coordination Limited
DirectorAmrit Jamnadas Pabari
Company StatusActive
Company Number08497268
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Amrit Jamnadas Pabari
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address311 Regents Park Road
London
N3 1DP

Location

Registered Address311 Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Amrit Jamnadas Pabari
100.00%
Ordinary

Financials

Year2014
Net Worth£5,872
Cash£29,648
Current Liabilities£25,369

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 3 days from now)

Filing History

2 October 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
30 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
19 August 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
17 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
26 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
19 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
14 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
16 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
11 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 July 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
23 July 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
8 May 2014Registered office address changed from 45B Brecknock Road London N7 0BT United Kingdom on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 45B Brecknock Road London N7 0BT United Kingdom on 8 May 2014 (1 page)
8 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Registered office address changed from 45B Brecknock Road London N7 0BT United Kingdom on 8 May 2014 (1 page)
8 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 100
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 100
(3 pages)
22 April 2013Incorporation (22 pages)
22 April 2013Incorporation (22 pages)