GLOBALCHECK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewCompulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 NewMicro company accounts made up to 2024-06-30

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

16/12/2416 December 2024 Registered office address changed from 384B Brighton Road Alvaston Derby DE24 8TF England to International House 10 Churchill Way Cardiff CF10 2HE on 2024-12-16

View Document

15/12/2415 December 2024 Change of details for Mr Stuart Bonser as a person with significant control on 2024-07-15

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

02/08/242 August 2024 Termination of appointment of Rebeka Leigh Tobin as a director on 2024-06-30

View Document

02/08/242 August 2024 Micro company accounts made up to 2023-06-30

View Document

02/08/242 August 2024 Appointment of Mr Stuart Bonser as a director on 2024-07-13

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

02/08/242 August 2024 Notification of Stuart Bonser as a person with significant control on 2024-07-13

View Document

02/08/242 August 2024 Cessation of Rebeka Leigh Tobin as a person with significant control on 2024-06-30

View Document

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

View Accounts

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

24/01/2424 January 2024 Notification of Rebeka Leigh Tobin as a person with significant control on 2023-04-16

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

24/01/2424 January 2024 Appointment of Miss Rebeka Leigh Tobin as a director on 2023-04-05

View Document

24/01/2424 January 2024 Registered office address changed from First Floor 271 Upper Street London N1 2UQ England to 384B Brighton Road Alvaston Derby DE24 8TF on 2024-01-24

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

23/10/2323 October 2023 Cessation of Chris Hadjioannou as a person with significant control on 2023-03-25

View Document

23/10/2323 October 2023 Termination of appointment of Chris Hadjioannou as a director on 2023-03-25

View Document

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

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-07 with updates

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Accounts

18/07/2118 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

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

View Accounts

29/06/2029 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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