GLOBE LOCUMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

26/02/2526 February 2025 Full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Registration of charge 076232560006, created on 2024-06-12

View Document

24/05/2424 May 2024 Current accounting period extended from 2024-05-31 to 2024-06-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

29/02/2429 February 2024 Full accounts made up to 2023-05-31

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Particulars of variation of rights attached to shares

View Document

01/06/231 June 2023 Change of share class name or designation

View Document

31/05/2331 May 2023 Full accounts made up to 2022-05-31

View Document

24/05/2324 May 2023 Statement of capital following an allotment of shares on 2023-05-11

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

04/04/234 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Particulars of variation of rights attached to shares

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Change of share class name or designation

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2023-02-06

View Document

16/11/2216 November 2022 Change of share class name or designation

View Document

16/11/2216 November 2022 Particulars of variation of rights attached to shares

View Document

16/11/2216 November 2022 Resolutions

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-11-09

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

03/05/223 May 2022 Full accounts made up to 2021-05-31

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 ADOPT ARTICLES 25/04/2019

View Document

09/05/199 May 2019 25/04/19 STATEMENT OF CAPITAL GBP 111.00

View Document

28/02/1928 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G & J CAPITAL LIMITED

View Document

16/01/1916 January 2019 ADOPT ARTICLES 07/01/2019

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

23/04/1823 April 2018 SUB-DIVISION 15/03/18

View Document

04/04/184 April 2018 19/03/18 STATEMENT OF CAPITAL GBP 110.00

View Document

28/03/1828 March 2018 ADOPT ARTICLES 15/03/2018

View Document

28/02/1828 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN GRANT / 12/07/2017

View Document

22/05/1722 May 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN GRANT / 08/03/2017

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DODWELL / 17/11/2016

View Document

10/05/1610 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DODWELL / 05/05/2016

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 1 BEAUCHAMP COURT 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/12/1423 December 2014 05/05/13 FULL LIST AMEND

View Document

03/12/143 December 2014 SECOND FILING WITH MUD 05/05/14 FOR FORM AR01

View Document

29/10/1429 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076232560005

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN GRANT / 13/11/2013

View Document

06/09/136 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076232560004

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR JAMES DODWELL

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM, 202 LAKEDALE ROAD, LONDON, SE18 1PU, UNITED KINGDOM

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/01/1324 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/01/1324 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM, 73 YELDHAM ROAD, LONDON, LONDON, W6 8JQ, ENGLAND

View Document

20/06/1220 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/05/115 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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