GLOBALTAILER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

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

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

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

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 63-66 Hatton Garden Suite 23, 5th Floor London EC1N 8LE on 2022-02-10

View Document

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

View Accounts

01/12/211 December 2021 Registered office address changed from 23 Raith Avenue London N14 7DU England to 7 Bell Yard London WC2A 2JR on 2021-12-01

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

13/04/2113 April 2021 REGISTERED OFFICE CHANGED ON 13/04/2021 FROM 5TH FLOOR 22 EASTCHEAP LONDON EC3M 1EU ENGLAND

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

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

View Accounts

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 20-22 WENLOCK ROAD WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR GEORGIOS TSONIS / 28/04/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGIOS TSONIS / 28/04/2020

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

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

View Accounts

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGIOS TSONIS / 29/01/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGIOS TSONIS / 29/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/04/182 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGIOS TSONIS / 15/09/2016

View Document

10/09/1610 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGIOS TSONIS / 03/05/2016

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR DIMITRIS KYRIAKOPOULOS

View Document

25/02/1625 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

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

View Accounts

08/10/158 October 2015 DIRECTOR APPOINTED MR DIMITRIS KYRIAKOPOULOS

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PW

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

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

View Accounts

12/03/1412 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 PREVSHO FROM 07/03/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE TSONIS / 27/03/2013

View Document

09/03/139 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/03/13

View Document

08/03/138 March 2013 PREVSHO FROM 31/03/2013 TO 07/03/2013

View Document

07/03/137 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts for year ending 07 Mar 2013

View Accounts

05/01/135 January 2013 APPOINTMENT TERMINATED, DIRECTOR EIRINAIOS PELECHRAS

View Document

04/01/134 January 2013 SECRETARY APPOINTED MISS DEBBY SMITH

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY DEBBY SMITH

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR GEORGE TSONIS

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR EIRINAIOS PELECHRAS

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE TSONIS

View Document

07/03/127 March 2012 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