GLOBALNET IT INNOVATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Cessation of Robert David Burdett as a person with significant control on 2025-01-02 |
16/04/2516 April 2025 | Notification of Robert David Burdett as a person with significant control on 2025-01-02 |
06/01/256 January 2025 | Termination of appointment of Robert David Burdett as a secretary on 2025-01-02 |
03/01/253 January 2025 | Confirmation statement made on 2025-01-03 with updates |
03/01/253 January 2025 | Termination of appointment of Paul Simon Gauci as a director on 2025-01-02 |
03/01/253 January 2025 | Change of details for Mr Robert David Burdett as a person with significant control on 2025-01-02 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
03/05/233 May 2023 | Change of details for Mr Robert David Burdett as a person with significant control on 2023-05-03 |
03/05/233 May 2023 | Director's details changed for Mr Robert David Burdett on 2023-05-03 |
03/05/233 May 2023 | Registered office address changed from Unit 14, the Maltings Industrial Estate Hall Road Southminster CM0 7EQ England to 32 Clarence Street Southend-on-Sea Essex SS1 1BD on 2023-05-03 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/09/209 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
10/12/1910 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
16/01/1916 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | REGISTERED OFFICE CHANGED ON 01/06/2018 FROM CLARENCE STREET CHAMBERS 32 CLARENCE STREET SOUTHEND-ON-SEA SS1 1BD |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
25/10/1725 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
08/05/158 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/06/1317 June 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
11/06/1311 June 2013 | REGISTERED OFFICE CHANGED ON 11/06/2013 FROM BROOM HOUSE 39-43 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2QL |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
31/05/1231 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
31/05/1231 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON GAUCI / 06/05/2012 |
31/05/1231 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID BURDETT / 06/05/2012 |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/11/117 November 2011 | VARYING SHARE RIGHTS AND NAMES |
14/09/1114 September 2011 | VARYING SHARE RIGHTS AND NAMES |
02/06/112 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID BURDETT / 06/05/2011 |
02/06/112 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON GAUCI / 06/05/2011 |
02/06/112 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT BURDETT / 06/05/2011 |
02/06/112 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
15/02/1115 February 2011 | REGISTERED OFFICE CHANGED ON 15/02/2011 FROM CROWN HOUSE HOME GARDENS KENT DARTFORD DA1 1DZ ENGLAND |
06/05/106 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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