GLOBE PROTECTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Director's details changed for Mr Darren Mark Draycott on 2025-09-18 |
18/09/2518 September 2025 New | Change of details for Mr Darren Mark Draycott as a person with significant control on 2025-09-18 |
18/09/2518 September 2025 New | Registered office address changed from 106 Leicester Road Enderby Leicester Leicestershire LE19 2BE United Kingdom to 71-75 Shelton Street London Shelton Street London Greater London WC2H 9JQ on 2025-09-18 |
02/09/252 September 2025 New | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 106 Leicester Road Enderby Leicester Leicestershire LE19 2BE on 2025-09-02 |
18/08/2518 August 2025 New | Change of details for Mr Darren Mark Draycott as a person with significant control on 2025-08-15 |
18/08/2518 August 2025 New | Director's details changed for Mr Darren Mark Draycott on 2025-08-15 |
29/03/2529 March 2025 | Micro company accounts made up to 2024-03-31 |
27/03/2527 March 2025 | Change of details for Mr Darren Draycott as a person with significant control on 2025-03-01 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-01 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
06/11/236 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
09/07/219 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/09/2017 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
25/11/1925 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
09/10/189 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
24/10/1724 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/02/154 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
17/06/1417 June 2014 | DIRECTOR APPOINTED MR DARREN MARK DRAYCOTT |
16/06/1416 June 2014 | APPOINTMENT TERMINATED, DIRECTOR JULIE DRAYCOTT |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
19/12/1319 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/03/1318 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
28/02/1328 February 2013 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 1317 MELTON ROAD SYSTON LEICESTER LEICESTERSHIRE LE7 2EN UNITED KINGDOM |
08/02/138 February 2013 | REGISTERED OFFICE CHANGED ON 08/02/2013 FROM THREE WAYS FARM MELTON ROAD QUENIBOROUGH LEICESTER LEICESTERSHIRE LE7 3FN UNITED KINGDOM |
08/02/138 February 2013 | DIRECTOR APPOINTED MRS JULIE ANNE DRAYCOTT |
08/02/138 February 2013 | APPOINTMENT TERMINATED, DIRECTOR DARREN DRAYCOTT |
08/02/138 February 2013 | COMPANY NAME CHANGED GLOBE DEBT RECOVERY LIMITED CERTIFICATE ISSUED ON 08/02/13 |
20/12/1220 December 2012 | REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 223 WANLIP LANE BIRSTALL LEICESTERSHIRE LE4 4GP UNITED KINGDOM |
13/11/1213 November 2012 | 31/03/12 TOTAL EXEMPTION FULL |
23/04/1223 April 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/06/1129 June 2011 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHAPMAN |
08/03/118 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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