GLOBE 24-7 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Total exemption full accounts made up to 2024-06-30 |
23/09/2423 September 2024 | Confirmation statement made on 2024-08-30 with updates |
06/08/246 August 2024 | Change of details for Mr Paul Nathan Goodchild as a person with significant control on 2023-09-01 |
06/08/246 August 2024 | Change of details for Mr Lachlan Mathew Spicer as a person with significant control on 2023-09-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Appointment of Mr Alastair Fisher as a director on 2024-05-21 |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-06-30 |
04/09/234 September 2023 | Confirmation statement made on 2023-08-30 with updates |
16/08/2316 August 2023 | Director's details changed for Mr Paul Nathan Goodchild on 2023-08-16 |
16/08/2316 August 2023 | Change of details for Mr Paul Nathan Goodchild as a person with significant control on 2023-08-16 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-06-30 |
10/11/2110 November 2021 | Registered office address changed from Chancery Station House 31-33 High Holborn London WC1V 6AX England to Studio Unit 1 Rossetti Place Quay Street Manchester Greater Manchester M3 4AN on 2021-11-10 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES |
22/10/2022 October 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL NATHAN GOODCHILD / 13/09/2020 |
22/10/2022 October 2020 | PSC'S CHANGE OF PARTICULARS / MR LACHLAN MATHEW SPICER / 13/09/2020 |
16/10/2016 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LACHLAN MATHEW SPICER |
16/10/2016 October 2020 | CESSATION OF KHENG YEOW AUGUSTINE SOH AS A PSC |
16/10/2016 October 2020 | CESSATION OF HIN TAT TAN AS A PSC |
16/10/2016 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NATHAN GOODCHILD |
23/07/2023 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 074042340002 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
26/11/1926 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIN TAT TAN |
26/11/1926 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHENG YEOW AUGUSTINE SOH |
14/11/1914 November 2019 | CESSATION OF GLOBE 24-7 SINGAPORE PTE LTD AS A PSC |
18/09/1918 September 2019 | PSC'S CHANGE OF PARTICULARS / GLOBE 24-7 SINGAPORE PTE LTD / 17/09/2019 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES |
16/09/1916 September 2019 | PSC'S CHANGE OF PARTICULARS / GLOBE 24-7 SINGAPORE PTE LTD / 12/09/2019 |
12/09/1912 September 2019 | CESSATION OF GLOBE 24-7 SINGAPORE PTE LTD AS A PSC |
12/09/1912 September 2019 | CESSATION OF JAIME ALBERTO ALVAREZ AS A PSC |
13/08/1913 August 2019 | REGISTERED OFFICE CHANGED ON 13/08/2019 FROM CHANCERY STATION HOUSE HIGH HOLBORN LONDON WC1V 6AX ENGLAND |
07/08/197 August 2019 | REGISTERED OFFICE CHANGED ON 07/08/2019 FROM C/O TAXASSIST ACCOUNTANTS 31-33 HIGH HOLBORN LONDON WC1V 6AX |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
17/10/1717 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBE 24-7 SINGAPORE PTE LTD |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/02/1715 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/03/1611 March 2016 | ALTER ARTICLES 01/03/2016 |
10/11/1510 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
23/10/1423 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
20/11/1320 November 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
22/11/1222 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/10/1119 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/10/1118 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
18/10/1118 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL NATHAN GOODCHILD / 01/09/2011 |
18/10/1118 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NATHAN GOODCHILD / 01/09/2011 |
18/10/1118 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LACHLAN MATHEW SPICER / 01/09/2011 |
19/09/1119 September 2011 | REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 64 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS |
11/11/1011 November 2010 | CURRSHO FROM 31/10/2011 TO 30/06/2011 |
10/11/1010 November 2010 | REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 47 CHARLES STREET LONDON W1J 5EL ENGLAND |
12/10/1012 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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