GLOBALBLEND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

11/01/2411 January 2024 Termination of appointment of Matthew Joseph Swallow as a director on 2023-12-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/05/2319 May 2023 Notification of John Ashton Swallow as a person with significant control on 2022-07-01

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

18/05/2318 May 2023 Director's details changed for Mr John Ashton Swallow on 2023-05-05

View Document

08/04/238 April 2023 Amended micro company accounts made up to 2021-06-30

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

12/12/2212 December 2022 Director's details changed for Mr Matthew Joseph Swallow on 2022-12-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

14/02/2214 February 2022 Micro company accounts made up to 2021-06-30

View Document

15/12/2115 December 2021 Appointment of Mr Matthew Joseph Swallow as a director on 2021-12-12

View Document

14/12/2114 December 2021 Termination of appointment of Alan Geoffrey Swallow as a secretary on 2021-10-16

View Document

14/12/2114 December 2021 Appointment of Mr John Ashton Swallow as a director on 2021-12-12

View Document

14/12/2114 December 2021 Cessation of Alan Geoffrey Swallow as a person with significant control on 2021-10-16

View Document

14/12/2114 December 2021 Termination of appointment of Alan Geoffrey Swallow as a director on 2021-10-16

View Document

14/12/2114 December 2021 Change of details for Mrs Gail Swallow as a person with significant control on 2021-10-17

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/01/2129 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

18/02/2018 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMON

View Document

03/05/193 May 2019 CESSATION OF CHRISTOPHER PAUL SIMON AS A PSC

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL SWALLOW

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/09/1728 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

09/03/179 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/03/179 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 66 RIG DRIVE SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8UN

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/04/1525 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/04/1324 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/04/1226 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/117 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/04/1026 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

20/05/0920 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/05/0918 May 2009 ADOPT ARTICLES 01/05/2009

View Document

18/05/0918 May 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

02/05/092 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/03/0923 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information