GLOBALBLEND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 14/05/2514 May 2025 | Confirmation statement made on 2025-05-03 with no updates | 
| 27/12/2427 December 2024 | Micro company accounts made up to 2024-06-30 | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 17/05/2417 May 2024 | Confirmation statement made on 2024-05-03 with updates | 
| 26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 | 
| 11/01/2411 January 2024 | Termination of appointment of Matthew Joseph Swallow as a director on 2023-12-20 | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 19/05/2319 May 2023 | Notification of John Ashton Swallow as a person with significant control on 2022-07-01 | 
| 19/05/2319 May 2023 | Confirmation statement made on 2023-05-03 with updates | 
| 18/05/2318 May 2023 | Director's details changed for Mr John Ashton Swallow on 2023-05-05 | 
| 08/04/238 April 2023 | Amended micro company accounts made up to 2021-06-30 | 
| 17/03/2317 March 2023 | Micro company accounts made up to 2022-06-30 | 
| 12/12/2212 December 2022 | Director's details changed for Mr Matthew Joseph Swallow on 2022-12-01 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-03 with updates | 
| 14/02/2214 February 2022 | Micro company accounts made up to 2021-06-30 | 
| 15/12/2115 December 2021 | Appointment of Mr Matthew Joseph Swallow as a director on 2021-12-12 | 
| 14/12/2114 December 2021 | Termination of appointment of Alan Geoffrey Swallow as a secretary on 2021-10-16 | 
| 14/12/2114 December 2021 | Appointment of Mr John Ashton Swallow as a director on 2021-12-12 | 
| 14/12/2114 December 2021 | Cessation of Alan Geoffrey Swallow as a person with significant control on 2021-10-16 | 
| 14/12/2114 December 2021 | Termination of appointment of Alan Geoffrey Swallow as a director on 2021-10-16 | 
| 14/12/2114 December 2021 | Change of details for Mrs Gail Swallow as a person with significant control on 2021-10-17 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 29/01/2129 January 2021 | 30/06/20 TOTAL EXEMPTION FULL | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES | 
| 18/02/2018 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES | 
| 03/05/193 May 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMON | 
| 03/05/193 May 2019 | CESSATION OF CHRISTOPHER PAUL SIMON AS A PSC | 
| 03/05/193 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL SWALLOW | 
| 17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES | 
| 28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | 
| 28/09/1728 September 2017 | PREVEXT FROM 31/12/2016 TO 30/06/2017 | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 22/04/1722 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | 
| 09/03/179 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | 
| 09/03/179 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | 
| 27/09/1627 September 2016 | REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 66 RIG DRIVE SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8UN | 
| 12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 25/04/1625 April 2016 | Annual return made up to 20 April 2016 with full list of shareholders | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 25/04/1525 April 2015 | Annual return made up to 20 April 2015 with full list of shareholders | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 23/04/1423 April 2014 | Annual return made up to 20 April 2014 with full list of shareholders | 
| 16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 24/04/1324 April 2013 | Annual return made up to 20 April 2013 with full list of shareholders | 
| 23/04/1323 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 26/04/1226 April 2012 | Annual return made up to 20 April 2012 with full list of shareholders | 
| 04/04/124 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 07/06/117 June 2011 | Annual return made up to 20 April 2011 with full list of shareholders | 
| 04/03/114 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 | 
| 26/04/1026 April 2010 | Annual return made up to 20 April 2010 with full list of shareholders | 
| 20/05/0920 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | 
| 18/05/0918 May 2009 | ADOPT ARTICLES 01/05/2009 | 
| 18/05/0918 May 2009 | CURRSHO FROM 31/03/2010 TO 31/12/2009 | 
| 02/05/092 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 23/03/0923 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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