GLOBALIZATION PARTNERS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/12/241 December 2024 | Confirmation statement made on 2024-11-19 with updates |
25/11/2425 November 2024 | Change of details for Nicole Marie Sahin as a person with significant control on 2024-06-01 |
30/09/2430 September 2024 | Full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Full accounts made up to 2022-12-31 |
06/12/236 December 2023 | Confirmation statement made on 2023-11-19 with no updates |
07/03/237 March 2023 | Appointment of Mr Simone Nardi as a director on 2023-02-27 |
07/03/237 March 2023 | Termination of appointment of Robert Joseph Cahill as a director on 2023-02-27 |
07/03/237 March 2023 | Cessation of Robert Joseph Cahill as a person with significant control on 2023-02-27 |
07/03/237 March 2023 | Notification of Simone Nardi as a person with significant control on 2023-02-27 |
06/03/236 March 2023 | Director's details changed for Mr Todd Christopher Goffman on 2023-03-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-19 with no updates |
29/09/2229 September 2022 | Full accounts made up to 2021-12-31 |
17/02/2217 February 2022 | Notification of Nicole Marie Sahin as a person with significant control on 2022-02-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-19 with updates |
30/09/2130 September 2021 | Full accounts made up to 2020-12-31 |
10/08/2110 August 2021 | Notification of Robert Joseph Cahill as a person with significant control on 2021-08-01 |
10/08/2110 August 2021 | Appointment of Mr Todd Christopher Goffman as a director on 2021-08-01 |
10/08/2110 August 2021 | Appointment of Mr Robert Joseph Cahill as a director on 2021-08-01 |
10/08/2110 August 2021 | Notification of Todd Christopher Goffman as a person with significant control on 2021-08-01 |
10/08/2110 August 2021 | Cessation of Nicole Marie Sahin as a person with significant control on 2021-08-01 |
10/08/2110 August 2021 | Termination of appointment of Nicole Marie Sahin as a director on 2021-08-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/12/184 December 2018 | APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES |
19/06/1819 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
04/04/184 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/04/2018 |
07/12/177 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE MARIE SAHIN |
06/12/176 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLE MARIE SAHIN / 02/12/2017 |
06/12/176 December 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARK HOWES BUSINESS SERVICES LIMITED / 08/05/2017 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES |
04/10/174 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
03/01/173 January 2017 | CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED |
03/01/173 January 2017 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/12/1529 December 2015 | REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 25 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM |
23/12/1523 December 2015 | APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED |
23/12/1523 December 2015 | REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB |
10/12/1510 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/12/1411 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
30/09/1430 September 2014 | CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED |
30/09/1430 September 2014 | APPOINTMENT TERMINATED, SECRETARY NICOLE SAHIN |
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 |
26/03/1426 March 2014 | REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW UNITED KINGDOM |
26/03/1426 March 2014 | SECRETARY APPOINTED NICOLE MARIE SAHIN |
03/12/133 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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