GLOBEBROW LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-01-16 with updates

View Document

08/10/248 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

08/08/238 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Secretary's details changed for Mrs Emily Rose Mushin on 2023-04-11

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

13/12/2213 December 2022 Secretary's details changed for Mrs Emily Rose Mushin on 2022-12-13

View Document

29/11/2229 November 2022 Court order

View Document

10/11/2210 November 2022 Appointment of Mrs Emily Rose Mushin as a secretary on 2022-10-13

View Document

14/09/2214 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

16/06/2016 June 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

05/05/205 May 2020 AMENDING 88(2) WITH ALLOTMENT DATE OF 02/04/1991

View Document

14/04/2014 April 2020 AMENDMENTS TO COMPANY REGISTER CONFIRMED AND APPROVED 03/03/2020

View Document

06/04/206 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

20/01/2020 January 2020 Confirmation statement made on 2020-01-15 with updates

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID FORSTER-CONSTANCE / 06/04/2016

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE MARIE FORSTER-CONSTANCE

View Document

25/11/1925 November 2019

View Document

25/11/1925 November 2019

View Document

25/11/1925 November 2019 ADOPT ARTICLES 14/11/2019

View Document

29/03/1929 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID FORSTER-CONSTANCE / 31/07/2018

View Document

06/08/186 August 2018 ADOPT ARTICLES 31/07/2018

View Document

30/07/1830 July 2018 CESSATION OF DAVID FORSTER-CONSTANCE AS A PSC

View Document

06/07/186 July 2018 Annual return made up to 16 January 2016 with full list of shareholders

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID FORSTER-CONSTANCE / 05/07/2018

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FORSTER-CONSTANCE

View Document

06/04/186 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

07/04/177 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

14/06/1614 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 11

View Document

07/06/167 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/01/1627 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

25/01/1625 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/01/1625 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

25/01/1625 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

25/01/1625 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/01/1625 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

21/01/1621 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/01/1621 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025739100014

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025739100015

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025739100012

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025739100013

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN ZANFT

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

14/02/1514 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

03/04/143 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VAUGHAN MICHAEL PHILLIPS / 03/12/2013

View Document

31/01/1431 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

13/02/1313 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

09/02/129 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

21/02/1121 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 11

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FORSTER CONSTANCE / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VAUGHAN MICHAEL PHILLIPS / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

30/03/0930 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

30/08/0830 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

30/08/0830 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

16/04/0416 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 £ IC 100/77 29/05/03 £ SR 23@1=23

View Document

27/06/0327 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/036 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 15/01/00; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/02/9717 February 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/04/964 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

30/03/9530 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9530 March 1995 EXEMPTION FROM APPOINTING AUDITORS 02/03/95

View Document

29/03/9529 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9523 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9513 February 1995 RETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/02/942 February 1994 RETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/02/933 February 1993 RETURN MADE UP TO 15/01/93; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

27/03/9227 March 1992 RETURN MADE UP TO 15/01/92; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/06

View Document

09/10/919 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

06/09/916 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9111 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/914 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/914 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9114 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9118 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 REGISTERED OFFICE CHANGED ON 15/04/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

15/04/9115 April 1991 SECRETARY RESIGNED

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED

View Document

15/04/9115 April 1991 ALTER MEM AND ARTS 02/04/91

View Document

15/01/9115 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company