GLOBE AESTHETIC AND MEDICAL TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

20/12/2320 December 2023 Registered office address changed from C/O Globe Microsytems Ltd Unit D7 Sandown Industrial Park, Mill Road Esher Surrey KT10 8BL to Unit E Unit E, Argent Court Hook Rise South Surbiton KT6 7NL on 2023-12-20

View Document

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

16/12/1916 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

27/03/1827 March 2018 CESSATION OF NEIL MARSHALL ROBERTS AS A PSC

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERTS

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR NEIL MARSHALL ROBERTS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 COMPANY NAME CHANGED GLOBE AESTHETIC AND MEDICAL TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 18/06/15

View Document

05/06/155 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 COMPANY NAME CHANGED BONITAS LIMITED CERTIFICATE ISSUED ON 03/06/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIEN OSBORNE BARTRAM / 01/05/2012

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/05/1331 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM CALVERLEY COTTAGE PEMBURY ROAD TUNBRIDGE WELLS KENT TN2 3RD

View Document

13/07/1113 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN KIRBY

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR SHEILA KIRBY

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY JOHN KIRBY

View Document

10/03/1110 March 2011 CURRSHO FROM 31/10/2011 TO 31/03/2011

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR LUCIEN OSBORNE BARTRAM

View Document

18/01/1118 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALLEN KIRBY / 10/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA ROSEMARY KIRBY / 10/02/2010

View Document

10/05/1010 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

09/04/109 April 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

15/05/0915 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

21/06/0721 June 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

25/05/0525 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 NC INC ALREADY ADJUSTED 31/12/00

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

25/05/9425 May 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

08/06/938 June 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

22/05/9222 May 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992 S252 DISP LAYING ACC 08/05/92

View Document

19/03/9219 March 1992 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/10

View Document

11/06/9111 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/06/9111 June 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/912 June 1991 DIRECTOR RESIGNED

View Document

02/06/912 June 1991 SECRETARY RESIGNED

View Document

17/05/9117 May 1991 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