GLOBE PARTNERS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Termination of appointment of Beyley Caborn-Waterfield as a member on 2024-09-13

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

05/02/255 February 2025 Current accounting period shortened from 2025-04-30 to 2025-03-31

View Document

08/11/248 November 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

11/04/2411 April 2024 Appointment of Ms Beyley Caborn-Waterfield as a member on 2023-10-01

View Document

20/12/2320 December 2023 Registered office address changed from 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 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

22/03/2322 March 2023 Termination of appointment of Philip Gerard Hallows as a member on 2022-07-08

View Document

27/01/2327 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

02/11/222 November 2022 Cessation of Craig Lawrence as a person with significant control on 2022-10-31

View Document

02/11/222 November 2022 Cessation of Jayne James as a person with significant control on 2022-10-31

View Document

02/11/222 November 2022 Cessation of Lisa Crisp as a person with significant control on 2022-10-31

View Document

02/11/222 November 2022 Cessation of Sylwester Cenda as a person with significant control on 2022-10-31

View Document

02/11/222 November 2022 Cessation of Rafal Bogacz as a person with significant control on 2022-10-31

View Document

02/11/222 November 2022 Cessation of Philip Hallows as a person with significant control on 2022-10-31

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Cessation of Laurence Bogle as a person with significant control on 2020-06-26

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

04/04/224 April 2022 Cessation of Alexander Kenneth Pratley as a person with significant control on 2020-06-12

View Document

04/04/224 April 2022 Termination of appointment of Grace Georgia Varley as a member on 2018-04-03

View Document

04/04/224 April 2022 Cessation of Grace Varley as a person with significant control on 2018-04-18

View Document

03/12/213 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/03/2130 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, LLP MEMBER LAURENCE BOGLE

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER PRATLEY

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

06/02/196 February 2019 CESSATION OF TIMOTHY COWLEY AS A PSC

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, LLP MEMBER AMANDA CROUCHER

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, LLP MEMBER TIM COWLEY

View Document

06/02/196 February 2019 CESSATION OF AMANDA CROUCHER AS A PSC

View Document

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

11/01/1911 January 2019 CURREXT FROM 31/03/2019 TO 30/04/2019

View Document

12/12/1812 December 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

01/06/181 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / LISA CRISP / 05/04/2018

View Document

01/06/181 June 2018 CESSATION OF SIMON BARTRAM AS A PSC

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, LLP MEMBER SIMON BARTRAM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CESSATION OF YASMINA DECAESTECKER AS A PSC

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, LLP MEMBER NEIL ROBERTS

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, LLP MEMBER YASMINA DECAESTECKER

View Document

04/04/184 April 2018 CESSATION OF NEIL MARSHALL ROBERTS AS A PSC

View Document

07/02/187 February 2018 30/04/17 UNAUDITED ABRIDGED

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE JAMES

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, NO UPDATES

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRACE VARLEY

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ROBERTS

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER PRATLEY

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG LAWRENCE

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HALLOWS

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASMINA DECAESTECKER

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA CROUCHER

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA CRISP

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY COWLEY

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLWESTER CENDA

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE BOGLE

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAFAL BOGACZ

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BARTRAM

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIEN BARTRAM

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/06/1620 June 2016 LLP MEMBER APPOINTED MR NEIL MARSHALL ROBERTS

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, LLP MEMBER PETER EARLE

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, LLP MEMBER CHARLOTTE EARLE

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, LLP MEMBER ANDREW MAGEE

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, LLP MEMBER MAHARAJA MAHARAJA PANDIAN

View Document

24/03/1624 March 2016 ANNUAL RETURN MADE UP TO 21/03/16

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/11/1511 November 2015 LLP MEMBER APPOINTED MR RAFAL BOGACZ

View Document

26/08/1526 August 2015 LLP MEMBER APPOINTED RAFAL BOGACZ

View Document

19/08/1519 August 2015 LLP MEMBER APPOINTED CRAIG LAWRENCE

View Document

07/04/157 April 2015 ANNUAL RETURN MADE UP TO 21/03/15

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/12/143 December 2014 LLP MEMBER APPOINTED TIM COWLEY

View Document

24/09/1424 September 2014 LLP MEMBER APPOINTED YASMINA DECAESTECKER

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, LLP MEMBER GARY BROWN

View Document

17/04/1417 April 2014 LLP MEMBER APPOINTED MISS CHARLOTTE EARLE

View Document

17/04/1417 April 2014 LLP MEMBER APPOINTED MR PETER JOHN EARLE

View Document

17/04/1417 April 2014 LLP MEMBER APPOINTED MISS YASMINA DECAESTECKER

View Document

17/04/1417 April 2014 ANNUAL RETURN MADE UP TO 21/03/14

View Document

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

View Document

15/01/1415 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JAMES MAGEE / 13/01/2014

View Document

09/01/149 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MAHARAJA PANDIAN MAHARAJA PANDIAN / 20/06/2013

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/06/1318 June 2013 LLP MEMBER APPOINTED SYLWESTER CENDA

View Document

18/06/1318 June 2013 LLP MEMBER APPOINTED ANDREW JAMES MAGEE

View Document

10/04/1310 April 2013 ANNUAL RETURN MADE UP TO 21/03/13

View Document

18/04/1218 April 2012 CURREXT FROM 31/03/2013 TO 30/04/2013

View Document

05/04/125 April 2012 LLP MEMBER APPOINTED GRACE GEORGIA VARLEY

View Document

05/04/125 April 2012 LLP MEMBER APPOINTED MAHARAJA PANDIAN MAHARAJA PANDIAN

View Document

05/04/125 April 2012 LLP MEMBER APPOINTED ALEXANDER KENNETH PRATLEY

View Document

05/04/125 April 2012 LLP MEMBER APPOINTED PHILIP GERARD HALLOWS

View Document

05/04/125 April 2012 LLP MEMBER APPOINTED LAURENCE ALEXANDER BOGLE

View Document

05/04/125 April 2012 LLP MEMBER APPOINTED GARY MARK LUKE BROWN

View Document

05/04/125 April 2012 LLP MEMBER APPOINTED LISA CRISP

View Document

05/04/125 April 2012 LLP MEMBER APPOINTED AMANDA CROUCHER

View Document

05/04/125 April 2012 LLP MEMBER APPOINTED JAYNE JAMES

View Document

21/03/1221 March 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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