GLOBE GROUP HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

07/05/247 May 2024 Termination of appointment of Jamie Ryan as a director on 2024-03-31

View Document

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

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

15/08/2315 August 2023 Termination of appointment of Neil Roy Thacker as a director on 2023-08-14

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/01/2330 January 2023 Appointment of Mr Neil Roy Thacker as a director on 2023-01-26

View Document

30/01/2330 January 2023 Appointment of Mr Jamie Ryan as a director on 2023-01-26

View Document

04/11/224 November 2022 Registration of charge 016698830006, created on 2022-10-22

View Document

02/11/222 November 2022 Termination of appointment of Terence Hecquet as a director on 2022-05-12

View Document

15/09/2215 September 2022 Certificate of change of name

View Document

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

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-11 with updates

View Document

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

View Accounts

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

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

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM STIFF

View Document

20/07/1620 July 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 AUDITOR'S RESIGNATION

View Document

06/01/156 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARSDEN / 29/10/2014

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEWART SAVAGE

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

17/03/1417 March 2014 SECOND FILING WITH MUD 13/05/13 FOR FORM AR01

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM, 73-75 HIGH STREET, STEVENAGE, HERTFORDSHIRE, SG1 3HR, UNITED KINGDOM

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/09/1323 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016698830005

View Document

11/06/1311 June 2013 PREVEXT FROM 31/10/2012 TO 31/03/2013

View Document

14/05/1314 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM, ORCHARD COTTAGE CHURCH STREET, SHOREHAM, SEVENOAKS, KENT, TN14 7SW, ENGLAND

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR TERRY HECQUET

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR STEWART RICHARD SAVAGE

View Document

17/12/1217 December 2012 SECRETARY APPOINTED MR ROBERT MARSDEN

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR ROBERT MARSDEN

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN MORRIS

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHINCAP

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN MORRIS

View Document

27/11/1227 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/07/1230 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

11/05/1211 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

24/06/1124 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/09/104 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/07/107 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ELLIS MORRIS / 20/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM LOUIS STIFF / 20/06/2010

View Document

19/05/1019 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/05/1019 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM, 14 MAYPOLE CRESCENT, DARENT INDUSTRIAL ESTATE, ERITH, KENT, DA8 2JZ

View Document

06/07/076 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 26 BOWNESS ROAD, BEXLEY HEATH, KENT, DA7 5AA

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

12/08/0212 August 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

17/06/9717 June 1997 RETURN MADE UP TO 22/06/96; CHANGE OF MEMBERS

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

18/08/9518 August 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

28/06/9428 June 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

23/07/9223 July 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

29/08/9029 August 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

23/04/9023 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/06/8923 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

23/06/8923 June 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 ALTER MEM AND ARTS 231188

View Document

03/01/893 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/893 January 1989 Memorandum and Articles of Association

View Document

04/10/884 October 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

14/03/8814 March 1988 REMOVE DIRECTOR 260288

View Document

14/03/8814 March 1988 DIRECTOR RESIGNED

View Document

06/01/886 January 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

06/01/886 January 1988 RETURN MADE UP TO 08/06/87; FULL LIST OF MEMBERS

View Document

22/05/8722 May 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

22/05/8722 May 1987 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

07/05/877 May 1987 REGISTERED OFFICE CHANGED ON 07/05/87 FROM: 106/108 POWIS STREET, WOOLWICH, LONDON, SE18 6LV

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