GLOBALTECH HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

28/07/2428 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

17/07/1617 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/09/1522 September 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 30 PAPILLION HOUSE, 30 THE MARKET PLACE FALLODEN WAY LONDON NW11 6JJ

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/08/1411 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 SAIL ADDRESS CHANGED FROM: 403-405 EDGWARE ROAD LONDON NW2 6LN ENGLAND

View Document

30/07/1430 July 2014 DISS40 (DISS40(SOAD))

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 403-405 EDGWARE ROAD LONDON NW2 6LN

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 DISS40 (DISS40(SOAD))

View Document

28/11/1328 November 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

28/11/1328 November 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SCHEMTOB

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY DAVID SCHEMTOB

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/07/1218 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 SAIL ADDRESS CHANGED FROM: C/O ANTHONY COWEN CHARTERED ACCOUNTANTS 1ST FLOOR STANMORE HOUSE 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR UNITED KINGDOM

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM C/O ANTHONY COWEN CHARTERED ACCOUNTANTS 1ST FLOOR STANMORE HOUSE 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR UNITED KINGDOM

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR ERIC ONONA

View Document

18/07/1218 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

02/05/122 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR STUART EPSTEIN

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/07/1113 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 640

View Document

13/07/1113 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR STUART BOYD

View Document

04/05/114 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 SAIL ADDRESS CHANGED FROM: C/O ANTHONY COWEN CHARTERED ACCOUNTANTS 1ST FLOOR STANMORE HOUSE 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR UNITED KINGDOM

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SCHEMTOB / 01/01/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EITAN BOYD / 01/01/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCHEMTOB / 01/01/2011

View Document

03/05/113 May 2011 SAIL ADDRESS CHANGED FROM: 26 GURNEY DRIVE LONDON N2 0DG UNITED KINGDOM

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 26 GURNEY DRIVE LONDON N2 0DG ENGLAND

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR STUART DAVID EPSTEIN

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 SAIL ADDRESS CREATED

View Document

05/05/105 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

07/04/097 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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