GLOBALTCA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2512 November 2025 NewDirector's details changed for Mr Sanjay Kumar Kadel on 2025-11-12

View Document

12/11/2512 November 2025 NewDirector's details changed for Mr Sanjay Kadel on 2025-11-12

View Document

28/03/2528 March 2025 Registered office address changed from Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP Scotland to 14 Mottram Road Edinburgh EH4 4UH on 2025-03-28

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

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

View Accounts

30/04/2430 April 2024 Register inspection address has been changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP

View Document

29/04/2429 April 2024 Director's details changed for Mrs Sheetal Kadel on 2024-04-16

View Document

29/04/2429 April 2024 Registered office address changed from 14 Mottram Road Edinburgh EH4 4UH Scotland to Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 2024-04-29

View Document

29/04/2429 April 2024 Director's details changed for Mr Sanjay Kadel on 2024-04-16

View Document

29/04/2429 April 2024 Register inspection address has been changed to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP

View Document

29/04/2429 April 2024 Elect to keep the directors' residential address register information on the public register

View Document

29/04/2429 April 2024 Register(s) moved to registered office address Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP

View Document

29/04/2429 April 2024 Register(s) moved to registered inspection location Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP

View Document

26/04/2426 April 2024 Elect to keep the directors' residential address register information on the public register

View Document

26/04/2426 April 2024 Director's details changed for Mr Sanjay Kadel on 2024-04-12

View Document

26/04/2426 April 2024 Withdrawal of the directors' residential address register information from the public register

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

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

View Accounts

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

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

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

View Accounts

18/12/2118 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

18/12/2118 December 2021 Appointment of Mr Sanjay Kadel as a director on 2021-12-05

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2021-06-30

View Document

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

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR SANJAY KADEL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR SANJAY KADEL

View Document

29/07/1829 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

10/02/1810 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 8 LINKS VIEW HOUSE TOLBOOTH WYND EDINBURGH EH6 6DP SCOTLAND

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MRS SHEETAL KADEL

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR SANJAY KADEL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 8, LINKS VIEW HOUSE 26 TOLBOOTH WYND EDINBURGH MIDLOTHIAN EH6 6DP

View Document

21/06/1621 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY KUMAR KADEL / 17/05/2016

View Document

16/11/1516 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY KUMAR KADEL / 08/12/2014

View Document

01/07/151 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 1F2 42 GREAT JUNCTION STREET EDINBURGH MIDLOTHIAN EH6 5LB

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

17/06/1317 June 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