GLOBE HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 New | Confirmation statement made on 2025-05-22 with no updates |
08/11/248 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Registered office address changed from Unit D7 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL to Unit E, Argent Court Hook Rise South Surbiton KT6 7NL on 2023-12-20 |
19/12/2319 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/12/213 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
28/04/2028 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/05/1625 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/07/1520 July 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/06/1410 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIEN OSBORNE BARTRAM / 01/05/2012 |
10/03/1410 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN OSBORNE BARTRAM / 01/05/2012 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/06/1314 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
26/12/1226 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/06/1213 June 2012 | APPOINTMENT TERMINATED, SECRETARY NIGEL COOKSEY |
13/06/1213 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
28/07/1128 July 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/07/1128 July 2011 | 11/07/11 STATEMENT OF CAPITAL GBP 160000.00 |
19/07/1119 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/06/1116 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
07/02/117 February 2011 | 07/02/11 STATEMENT OF CAPITAL GBP 100000 |
24/01/1124 January 2011 | SUBDIVIDED 18/01/2011 |
24/01/1124 January 2011 | SUB-DIVISION 18/01/11 |
24/01/1124 January 2011 | STATEMENT BY DIRECTORS |
24/01/1124 January 2011 | SOLVENCY STATEMENT DATED 18/01/11 |
30/12/1030 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
15/06/1015 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
03/02/103 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN OSBORNE BARTRAM / 31/12/2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
13/08/0813 August 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
21/08/0721 August 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
08/06/068 June 2006 | SECRETARY RESIGNED |
08/06/068 June 2006 | REGISTERED OFFICE CHANGED ON 08/06/06 FROM: UNIT D7, SANDOWN INDUSTRIAL PARK MILL ROAD ESHER SURREY KT10 8BL |
08/06/068 June 2006 | NEW SECRETARY APPOINTED |
06/06/066 June 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | REGISTERED OFFICE CHANGED ON 06/06/06 FROM: SECKLOE HOUSE 101 NORTH THIRTEENTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 3NX |
21/04/0621 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
28/06/0528 June 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
23/12/0423 December 2004 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04 |
15/06/0415 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
23/09/0323 September 2003 | DIRECTOR RESIGNED |
14/09/0314 September 2003 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04 |
14/09/0314 September 2003 | NEW DIRECTOR APPOINTED |
12/09/0312 September 2003 | NC INC ALREADY ADJUSTED 22/08/03 |
12/09/0312 September 2003 | MEMORANDUM OF ASSOCIATION |
12/09/0312 September 2003 | £ NC 10000/500000 22/08 |
12/09/0312 September 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/09/0312 September 2003 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
28/08/0328 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
27/08/0327 August 2003 | COMPANY NAME CHANGED SECKLOE 163 LIMITED CERTIFICATE ISSUED ON 27/08/03 |
28/06/0328 June 2003 | DIRECTOR RESIGNED |
28/06/0328 June 2003 | NEW SECRETARY APPOINTED |
28/06/0328 June 2003 | NEW SECRETARY APPOINTED |
28/06/0328 June 2003 | SECRETARY RESIGNED |
22/05/0322 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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