GLOBALTCA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/11/2512 November 2025 New | Director's details changed for Mr Sanjay Kumar Kadel on 2025-11-12 |
| 12/11/2512 November 2025 New | Director's details changed for Mr Sanjay Kadel on 2025-11-12 |
| 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 |
| 28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
| 05/12/245 December 2024 | Confirmation statement made on 2024-11-22 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 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 |
| 29/04/2429 April 2024 | Director's details changed for Mrs Sheetal Kadel on 2024-04-16 |
| 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 |
| 29/04/2429 April 2024 | Director's details changed for Mr Sanjay Kadel on 2024-04-16 |
| 29/04/2429 April 2024 | Register inspection address has been changed to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP |
| 29/04/2429 April 2024 | Elect to keep the directors' residential address register information on the public register |
| 29/04/2429 April 2024 | Register(s) moved to registered office address Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP |
| 29/04/2429 April 2024 | Register(s) moved to registered inspection location Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP |
| 26/04/2426 April 2024 | Elect to keep the directors' residential address register information on the public register |
| 26/04/2426 April 2024 | Director's details changed for Mr Sanjay Kadel on 2024-04-12 |
| 26/04/2426 April 2024 | Withdrawal of the directors' residential address register information from the public register |
| 27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
| 05/12/235 December 2023 | Confirmation statement made on 2023-11-22 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 31/03/2331 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
| 07/12/227 December 2022 | Confirmation statement made on 2022-11-22 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 18/12/2118 December 2021 | Confirmation statement made on 2021-11-23 with updates |
| 18/12/2118 December 2021 | Appointment of Mr Sanjay Kadel as a director on 2021-12-05 |
| 01/10/211 October 2021 | Accounts for a dormant company made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
| 30/03/2130 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
| 25/09/2025 September 2020 | APPOINTMENT TERMINATED, DIRECTOR SANJAY KADEL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
| 25/07/1925 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
| 20/03/1920 March 2019 | DIRECTOR APPOINTED MR SANJAY KADEL |
| 29/07/1829 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
| 10/02/1810 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
| 26/01/1726 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
| 14/12/1614 December 2016 | REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 8 LINKS VIEW HOUSE TOLBOOTH WYND EDINBURGH EH6 6DP SCOTLAND |
| 14/12/1614 December 2016 | DIRECTOR APPOINTED MRS SHEETAL KADEL |
| 14/12/1614 December 2016 | APPOINTMENT TERMINATED, DIRECTOR SANJAY KADEL |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 21/06/1621 June 2016 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 8, LINKS VIEW HOUSE 26 TOLBOOTH WYND EDINBURGH MIDLOTHIAN EH6 6DP |
| 21/06/1621 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
| 21/06/1621 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY KUMAR KADEL / 17/05/2016 |
| 16/11/1516 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
| 01/07/151 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY KUMAR KADEL / 08/12/2014 |
| 01/07/151 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 24/04/1524 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 1F2 42 GREAT JUNCTION STREET EDINBURGH MIDLOTHIAN EH6 5LB |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 26/06/1426 June 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
| 17/06/1317 June 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