GLOBEHILL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-05-31

View Document

20/02/2420 February 2024 Appointment of Ms Juliette Michel Clarisse as a director on 2023-05-06

View Document

20/02/2420 February 2024 Registered office address changed from Unit 7037, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom to 128 City Road London EC1V 2NX on 2024-02-20

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

07/09/237 September 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

19/06/2319 June 2023 Termination of appointment of Juliette Michel Clarisse as a director on 2023-05-06

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/02/2325 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-05-05 with no updates

View Document

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

View Accounts

19/02/2119 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM SUITE 1 5 PERCY STREET LONDON W1T 1DG

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

18/06/1918 June 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/08/1817 August 2018 DIRECTOR APPOINTED MS JULIETTE MICHEL CLARISSE

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA ESPARON

View Document

25/07/1825 July 2018 DISS40 (DISS40(SOAD))

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

18/07/1818 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/10/1718 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 ADOPT ARTICLES 30/04/2015

View Document

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

View Accounts

29/05/1529 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MS SANDRA GINA ESPARON

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 122-126 TOOLEY STREET LONDON SE1 2TU

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN WADLOW

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR BRIAN THOMAS WADLOW

View Document

02/04/152 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN WADLOW

View Document

22/07/1422 July 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED BRIAN WADLOW

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

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

View Accounts

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN WADLOW

View Document

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

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

View Accounts

10/05/1310 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR APPOINTED BRIAN THOMAS WADLOW

View Document

04/04/134 April 2013 Annual return made up to 5 May 2012 with full list of shareholders

View Document

04/04/134 April 2013 COMPANY RESTORED ON 04/04/2013

View Document

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

18/12/1218 December 2012 STRUCK OFF AND DISSOLVED

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHAMBERS DIRECTORS LIMITED

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN WADLOW

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY CHAMBERS SECRETARIES LIMITED

View Document

14/10/1114 October 2011 SECOND FILING WITH MUD 05/05/11 FOR FORM AR01

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN WADLOW

View Document

13/09/1113 September 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHAMBERS DIRECTORS LIMITED / 07/09/2011

View Document

13/09/1113 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHAMBERS SECRETARIES LIMITED / 07/09/2011

View Document

07/09/117 September 2011 Annual return made up to 5 May 2009 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

07/09/117 September 2011 DIRECTOR APPOINTED BRIAN THOMAS WADLOW

View Document

07/09/117 September 2011 DIRECTOR APPOINTED BRIAN THOMAS WADLOW

View Document

07/09/117 September 2011 CORPORATE DIRECTOR APPOINTED CHAMBERS DIRECTORS LIMITED

View Document

07/09/117 September 2011 CORPORATE SECRETARY APPOINTED CHAMBERS SECRETARIES LIMITED

View Document

07/09/117 September 2011 Annual return made up to 5 May 2010 with full list of shareholders

View Document

07/09/117 September 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

06/09/116 September 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

09/02/109 February 2010 STRUCK OFF AND DISSOLVED

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED SECRETARY CHAMBERS SECRETARIES LTD

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR CHAMBERS DIRECTORS LTD

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

14/02/0914 February 2009 DISS40 (DISS40(SOAD))

View Document

14/02/0914 February 2009 Compulsory strike-off action has been discontinued

View Document

13/02/0913 February 2009 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 SECRETARY APPOINTED CHAMBERS SECRETARIES LTD

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED CHAMBERS DIRECTORS LTD

View Document

06/01/096 January 2009 First Gazette notice for compulsory strike-off

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY CHAMBERS SECRETARIES LIMITED

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR CHAMBERS DIRECTORS LIMITED

View Document

14/06/0714 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 88A TOOLEY STREET, LONDON BRIDGE, LONDON, SE1 2TF

View Document

04/06/074 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/06/047 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

16/06/0316 June 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/06/0311 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

18/06/0218 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

18/06/0218 June 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/06/0212 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

05/02/025 February 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02 FROM: 39 WETHERBY MANSIONS, EARLS COURT SQUARE, LONDON, SW5 9BH

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 SECRETARY RESIGNED

View Document

02/02/022 February 2002 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 EXEMPTION FROM APPOINTING AUDITORS 31/05/00

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/995 May 1999 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