GLOBELY CROPS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Confirmation statement made on 2024-10-30 with no updates |
15/08/2415 August 2024 | Total exemption full accounts made up to 2024-06-30 |
05/08/245 August 2024 | Notification of Iasion Holdings Ltd as a person with significant control on 2024-08-05 |
05/08/245 August 2024 | Cessation of Oliver James Boutwood as a person with significant control on 2024-08-05 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/10/2330 October 2023 | Appointment of Mr Oliver James Boutwood as a director on 2023-10-20 |
30/10/2330 October 2023 | Statement of capital following an allotment of shares on 2023-10-20 |
30/10/2330 October 2023 | Cessation of Dominic Andrew Guindi as a person with significant control on 2023-10-20 |
30/10/2330 October 2023 | Cessation of Ian Paul Guindi as a person with significant control on 2023-10-20 |
30/10/2330 October 2023 | Notification of Raul Laguna Fernandez as a person with significant control on 2023-10-20 |
30/10/2330 October 2023 | Notification of Oliver James Boutwood as a person with significant control on 2023-10-20 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-30 with updates |
30/10/2330 October 2023 | Appointment of Mr Raul Laguna Fernandez as a director on 2023-10-20 |
27/10/2327 October 2023 | Certificate of change of name |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
02/03/232 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/07/201 July 2020 | COMPANY NAME CHANGED CAITHNESS CLASSIFIED CROPS LIMITED CERTIFICATE ISSUED ON 01/07/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/05/203 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
01/05/201 May 2020 | APPOINTMENT TERMINATED, SECRETARY DOMINIC GUINDI |
07/11/197 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
12/11/1812 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
13/11/1713 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/05/1613 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/05/1511 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
01/05/141 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
31/03/1431 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ANDREW GUINDI / 25/03/2014 |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/05/137 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/03/1318 March 2013 | REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 40 CREEK ROAD LONDON SE8 3FN ENGLAND |
31/07/1231 July 2012 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM BRIGADE HOUSE BRIGADE STREET LONDON SE3 0TW |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
03/05/123 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/06/1121 June 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/06/101 June 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
31/05/1031 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ANDREW GUINDI / 01/01/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
10/07/0810 July 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
09/05/089 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
12/06/0712 June 2007 | RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
03/05/063 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
12/11/0412 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
04/10/044 October 2004 | NEW SECRETARY APPOINTED |
21/04/0421 April 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
22/01/0422 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
27/05/0327 May 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
15/05/0215 May 2002 | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
14/11/0114 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
27/04/0127 April 2001 | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS |
23/04/0123 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
08/02/018 February 2001 | DIRECTOR RESIGNED |
22/06/0022 June 2000 | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS |
02/05/002 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
07/03/007 March 2000 | REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 6 BEATTY HOUSE ADMIRALS WAY LONDON E14 9UF |
10/05/9910 May 1999 | RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS |
08/04/998 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
05/05/985 May 1998 | RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS |
14/04/9814 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
18/06/9718 June 1997 | RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS |
06/05/976 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
26/06/9626 June 1996 | RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS |
02/05/962 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
09/06/959 June 1995 | RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS |
30/05/9530 May 1995 | NEW DIRECTOR APPOINTED |
24/03/9524 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
29/04/9429 April 1994 | RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS |
17/02/9417 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
20/05/9320 May 1993 | RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS |
26/02/9326 February 1993 | FULL ACCOUNTS MADE UP TO 30/06/92 |
16/06/9216 June 1992 | NEW DIRECTOR APPOINTED |
26/05/9226 May 1992 | REGISTERED OFFICE CHANGED ON 26/05/92 |
26/05/9226 May 1992 | SECRETARY'S PARTICULARS CHANGED |
26/05/9226 May 1992 | RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS |
11/12/9111 December 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
11/09/9111 September 1991 | COMPANY NAME CHANGED SUREREVISE LIMITED CERTIFICATE ISSUED ON 12/09/91 |
20/08/9120 August 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
07/08/917 August 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/08/917 August 1991 | REGISTERED OFFICE CHANGED ON 07/08/91 FROM: 2 BACHES STREET LONDON N1 6UB |
18/07/9118 July 1991 | ADOPT MEM AND ARTS 01/05/91 |
01/05/911 May 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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