GLOBALTEC INNOVATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/06/239 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Statement of capital following an allotment of shares on 2022-10-13

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

11/01/2111 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

11/12/2011 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MORRIS SINCLAIR

View Document

03/11/203 November 2020 01/10/20 STATEMENT OF CAPITAL GBP 555.52

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR PHIL TWEEDIE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM UNIT 26 MORSES LANE BRIGHTLINGSEA COLCHESTER CO7 0SF ENGLAND

View Document

28/07/2028 July 2020 29/06/20 STATEMENT OF CAPITAL GBP 516.53

View Document

24/07/2024 July 2020 SECOND FILED SH01 - 10/04/19 STATEMENT OF CAPITAL GBP 430.44

View Document

24/04/2024 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/08/197 August 2019 10/04/19 STATEMENT OF CAPITAL GBP 429.89

View Document

07/08/197 August 2019 24/01/19 STATEMENT OF CAPITAL GBP 413.28

View Document

19/07/1919 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/10/2018

View Document

12/06/1912 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 21/10/18 STATEMENT OF CAPITAL GBP 397.89

View Document

29/01/1929 January 2019 SECOND FILED SH01 - 06/07/18 STATEMENT OF CAPITAL GBP 397.89

View Document

18/01/1918 January 2019 SECOND FILED SH01 - 23/08/18 STATEMENT OF CAPITAL GBP 372.32

View Document

16/11/1816 November 2018 23/08/18 STATEMENT OF CAPITAL GBP 397.85

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM CAVENDISH HOUSE CLARKE STREET POULTON LE FYLDE LANCASHIRE FY6 8JW UNITED KINGDOM

View Document

03/09/183 September 2018 06/07/18 STATEMENT OF CAPITAL GBP 372.28

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR KEVIN MORRIS SINCLAIR

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN JUDGE / 29/12/2017

View Document

12/01/1812 January 2018 29/12/17 STATEMENT OF CAPITAL GBP 359.51

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 01/08/17 STATEMENT OF CAPITAL GBP 325.2

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR DAVID HENRY BAYLISS

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED PHIL TWEEDIE

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN JUDGE / 15/06/2017

View Document

14/07/1714 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/06/1729 June 2017 ADOPT ARTICLES 20/06/2017

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN JUDGE / 28/06/2017

View Document

23/06/1723 June 2017 20/06/17 STATEMENT OF CAPITAL GBP 300

View Document

23/06/1723 June 2017 COMPANY NAME CHANGED TECHNEVATE LTD CERTIFICATE ISSUED ON 23/06/17

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

17/01/1717 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

17/01/1717 January 2017 01/12/16 STATEMENT OF CAPITAL GBP 200.00

View Document

17/01/1717 January 2017 SUB-DIVISION 01/04/16

View Document

16/01/1716 January 2017 ADOPT ARTICLES 01/07/2016

View Document

13/01/1713 January 2017 01/12/16 STATEMENT OF CAPITAL GBP 200

View Document

13/01/1713 January 2017 SUB-DIVISION 01/07/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/10/1522 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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