GLOBE TAXI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-29

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/11/239 November 2023 Micro company accounts made up to 2023-02-28

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

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

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-02-28

View Document

24/06/2124 June 2021 Micro company accounts made up to 2021-02-28

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

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

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED IJAZ

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR HAZERA HAQUE

View Document

28/10/1928 October 2019 CESSATION OF NAZRUL ISLAM AS A PSC

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, SECRETARY NAZRUL ISLAM

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR MOHAMMED IJAZ

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAQUE HAZERA BEGUM / 18/05/2014

View Document

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

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 2 HOCKLIFFE ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 3FN ENGLAND

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

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

View Accounts

15/01/1815 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR RAYHAN AHMED

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR ABDUL AHAD

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAZRUL ISLAM

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR BADRUL ISLAM

View Document

21/09/1721 September 2017 SECRETARY APPOINTED MR NAZRUL ISLAM

View Document

21/09/1721 September 2017 CESSATION OF JAHID IQBAL CHOUDHURY AS A PSC

View Document

21/09/1721 September 2017 CESSATION OF SIDDIK AHMED KAMAL AS A PSC

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/10/1616 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAHID CHOUDHURY

View Document

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 57 LAKE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1SA

View Document

21/03/1621 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

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

View Accounts

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR SHAJARUL ISLAM

View Document

10/11/1510 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIDDIK KAMAL

View Document

23/02/1523 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIRAJUL ISLAM / 26/06/2014

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR SIRAJUL ISLAM

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR SAIRA HAQUE

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR JAHID IQBAL CHOUDHURY

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HAQUE MAZERA BEGUM / 18/05/2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAQUE HAZERA BEGUM / 18/05/2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAQUE HAZERA BEGUM / 18/05/2014

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM SUITE 7E BRITANNIA HOUSE LEAGRAVE ROAD LUTON LU3 1RJ UNITED KINGDOM

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR SIDDIK AHMED KAMAL

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR ABDUL AHAD

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR RAYHAN AHMED

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR HAQUE MAZERA BEGUM

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MRS SAIRA BEGUM HAQUE

View Document

10/02/1410 February 2014 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