GLOBE-SMART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/12/2110 December 2021 Director's details changed for Mr Ramanuj Banerjee on 2021-12-10

View Document

10/12/2110 December 2021 Director's details changed for Mrs Sonali Banerjee on 2021-12-10

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM ANOVA HOUSE WICKHURST LANE BROADBRIDGE HEATH WEST SUSSEX RH12 3LZ

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, SECRETARY ANOVA SECRETARIAL SERVICES LIMITED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/12/159 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/12/1412 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR AVISHEK BANERJEE

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR PRIYA BANERJEE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY RT SECRETARIAL LIMITED

View Document

18/12/1318 December 2013 CORPORATE SECRETARY APPOINTED ANOVA SECRETARIAL SERVICES LIMITED

View Document

18/12/1318 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/12/1218 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

17/12/1217 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RT SECRETARIAL LIMITED / 17/12/2012

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

09/12/119 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

09/12/119 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RT SECRETARIAL LIMITED / 20/10/2011

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM ABACUS HOUSE WICKHURST LANE BROADBRIDGE HEATH WEST SUSSEX RH12 3LY UNITED KINGDOM

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/01/1131 January 2011 18/11/10 NO CHANGES

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/04/1019 April 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

31/03/1031 March 2010 01/10/09 STATEMENT OF CAPITAL GBP 200

View Document

18/03/1018 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MRS SONALI BANERJEE

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR AVISHEK BANERJEE

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MISS PRIYA BANERJEE

View Document

04/08/094 August 2009 CURREXT FROM 30/11/2009 TO 28/02/2010

View Document

04/08/094 August 2009 SECRETARY APPOINTED RT SECRETARIAL LIMITED

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 5 CHURCH CLOSE THATCHAM BERKSHIRE RG19 3PP

View Document

18/11/0818 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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