GLOBEPOINT DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Secretary's details changed for Mrs Usha Anil Mohanlal on 2022-09-16

View Document

20/09/2220 September 2022 Change of details for Mr Mayur Mohanlal as a person with significant control on 2022-09-16

View Document

20/09/2220 September 2022 Director's details changed for Mrs Usha Anil Mohanlal on 2022-09-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR NIMISHA KANANI

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 DIRECTOR APPOINTED MR KAPIL MOHANLAL

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MRS NIMISHA KANANI

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 PREVEXT FROM 30/12/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

05/01/165 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/01/165 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

03/11/153 November 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAYUR MOHANLAL / 12/10/2015

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

19/12/1419 December 2014 CURRSHO FROM 31/12/2014 TO 30/12/2014

View Document

04/11/144 November 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/11/135 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/10/1224 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR MAYUR MOHANLAL

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANIL MOHANLAL

View Document

12/10/1012 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/10/099 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/10/0721 October 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 REGISTERED OFFICE CHANGED ON 26/07/01 FROM: 52 SHEPHERDS BUSH ROAD LONDON W6 7PH

View Document

08/03/018 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

04/12/004 December 2000 SECRETARY RESIGNED

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

29/09/0029 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information