GLOBALIZATION PARTNERS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/12/241 December 2024 Confirmation statement made on 2024-11-19 with updates

View Document

25/11/2425 November 2024 Change of details for Nicole Marie Sahin as a person with significant control on 2024-06-01

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Full accounts made up to 2022-12-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

07/03/237 March 2023 Appointment of Mr Simone Nardi as a director on 2023-02-27

View Document

07/03/237 March 2023 Termination of appointment of Robert Joseph Cahill as a director on 2023-02-27

View Document

07/03/237 March 2023 Cessation of Robert Joseph Cahill as a person with significant control on 2023-02-27

View Document

07/03/237 March 2023 Notification of Simone Nardi as a person with significant control on 2023-02-27

View Document

06/03/236 March 2023 Director's details changed for Mr Todd Christopher Goffman on 2023-03-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Notification of Nicole Marie Sahin as a person with significant control on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Notification of Robert Joseph Cahill as a person with significant control on 2021-08-01

View Document

10/08/2110 August 2021 Appointment of Mr Todd Christopher Goffman as a director on 2021-08-01

View Document

10/08/2110 August 2021 Appointment of Mr Robert Joseph Cahill as a director on 2021-08-01

View Document

10/08/2110 August 2021 Notification of Todd Christopher Goffman as a person with significant control on 2021-08-01

View Document

10/08/2110 August 2021 Cessation of Nicole Marie Sahin as a person with significant control on 2021-08-01

View Document

10/08/2110 August 2021 Termination of appointment of Nicole Marie Sahin as a director on 2021-08-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/184 December 2018 APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

19/06/1819 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/04/184 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/04/2018

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE MARIE SAHIN

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE MARIE SAHIN / 02/12/2017

View Document

06/12/176 December 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARK HOWES BUSINESS SERVICES LIMITED / 08/05/2017

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 25 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB

View Document

10/12/1510 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

11/12/1411 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY NICOLE SAHIN

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP ENGLAND

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW UNITED KINGDOM

View Document

26/03/1426 March 2014 SECRETARY APPOINTED NICOLE MARIE SAHIN

View Document

03/12/133 December 2013 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