GLOBESTREAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of Nigel John Swift as a secretary on 2025-03-20

View Document

01/04/251 April 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

29/01/2529 January 2025 Director's details changed for Ms Helen Miranda Wright on 2025-01-28

View Document

29/01/2529 January 2025 Director's details changed for Ms Helen Miranda Lewis on 2025-01-16

View Document

22/11/2422 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

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

30/01/2430 January 2024 Statement of capital following an allotment of shares on 2023-03-28

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Memorandum and Articles of Association

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/03/2327 March 2023 Appointment of Mr Hugh Melfyn Lewis as a secretary on 2023-03-24

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

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

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 36D DULWICH ROAD HERNE HILL LONDON SE24 0PA

View Document

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, 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

29/03/1629 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

25/03/1625 March 2016 SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN SWIFT / 01/01/2015

View Document

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

View Accounts

30/11/1530 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

28/02/1528 February 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 DIRECTOR APPOINTED MS HELEN MIRANDA WRIGHT

View Document

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

View Document

09/05/149 May 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

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

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/07/133 July 2013 DISS40 (DISS40(SOAD))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

01/07/131 July 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/03/128 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/05/1119 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/03/1024 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/08

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 28/02/09; NO CHANGE OF MEMBERS

View Document

27/12/0827 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 6 LANSDOWNE MEWS LONDON W11 3BH

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

03/12/043 December 2004 DELIVERY EXT'D 3 MTH 29/02/04

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD

View Document

24/02/0424 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 REGISTERED OFFICE CHANGED ON 14/09/03 FROM: 10 PORTLAND BUSINESS CENTER MANOR HOUSE LANE, DATCHET SLOUGH BERKSHIRE SL3 9EG

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 120B SAINT ANNS ROAD HOLLAND PARK LONDON| W11 4BU

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 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