GLOBALTOP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/11/2427 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

25/11/2425 November 2024 Current accounting period shortened from 2023-11-26 to 2023-11-25

View Document

27/08/2427 August 2024 Previous accounting period shortened from 2023-11-27 to 2023-11-26

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/04/233 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2020-11-30

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

25/11/2125 November 2021 Previous accounting period shortened from 2020-11-29 to 2020-11-28

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM UNIT 2 99-101 KINGSLAND ROAD LONDON E2 8AG UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/05/197 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

21/11/1821 November 2018 SECRETARY APPOINTED MR ISRAEL ROSET

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, SECRETARY LEVI SCHWARTZ

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 115B DRYSDALE STREET HOXTON LONDON N1 6ND

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/12/1521 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 114-116 CURTAIN ROAAD LONDON EC2A 3AH

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/12/1423 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/12/133 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/12/1211 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MOSHE ROTHMAN / 02/12/2011

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/12/112 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/01/114 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/07/1022 July 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2

View Document

22/07/1022 July 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1

View Document

22/07/1022 July 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3

View Document

23/02/1023 February 2010 SECRETARY APPOINTED MR LEVI SCHWARTZ

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOSHE ROTHMAN / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 214 STAMFORD HILL LONDON N16 6RA

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY DAVID REICH

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR JACOB DREYFUSS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM FIRST FLOOR 114-116 CURTAIN ROAD LONDON EC2A 3AH

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 214 STAMFORD HILL LONDON N16 6RA

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS; AMEND

View Document

17/01/0717 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

20/11/0320 November 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: 233A GOLDERS GREEN ROAD LONDON NW11 9ES

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 REGISTERED OFFICE CHANGED ON 03/01/02 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX

View Document

29/11/0129 November 2001 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