GLOBESTREAM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Termination of appointment of Nigel John Swift as a secretary on 2025-03-20 |
01/04/251 April 2025 | Confirmation statement made on 2025-01-31 with no updates |
29/01/2529 January 2025 | Director's details changed for Ms Helen Miranda Wright on 2025-01-28 |
29/01/2529 January 2025 | Director's details changed for Ms Helen Miranda Lewis on 2025-01-16 |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with updates |
30/01/2430 January 2024 | Statement of capital following an allotment of shares on 2023-03-28 |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Memorandum and Articles of Association |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Resolutions |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
27/03/2327 March 2023 | Appointment of Mr Hugh Melfyn Lewis as a secretary on 2023-03-24 |
24/03/2324 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/11/2123 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
05/08/195 August 2019 | REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 36D DULWICH ROAD HERNE HILL LONDON SE24 0PA |
17/03/1917 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
12/03/1712 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/03/1629 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
25/03/1625 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN SWIFT / 01/01/2015 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/02/1528 February 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | DIRECTOR APPOINTED MS HELEN MIRANDA WRIGHT |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
09/05/149 May 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
03/07/133 July 2013 | DISS40 (DISS40(SOAD)) |
02/07/132 July 2013 | FIRST GAZETTE |
01/07/131 July 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
08/03/128 March 2012 | Annual return made up to 29 February 2012 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
19/05/1119 May 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/03/1024 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
28/01/1028 January 2010 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/08 |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 28/02/09; NO CHANGE OF MEMBERS |
27/12/0827 December 2008 | 28/02/08 TOTAL EXEMPTION FULL |
27/05/0827 May 2008 | RETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS |
14/05/0814 May 2008 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 6 LANSDOWNE MEWS LONDON W11 3BH |
07/02/087 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
05/01/075 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
08/03/068 March 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
10/02/0510 February 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
09/02/059 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
03/12/043 December 2004 | DELIVERY EXT'D 3 MTH 29/02/04 |
03/06/043 June 2004 | REGISTERED OFFICE CHANGED ON 03/06/04 FROM: INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD |
24/02/0424 February 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
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 |
12/03/0312 March 2003 | NEW SECRETARY APPOINTED |
28/02/0328 February 2003 | NEW DIRECTOR APPOINTED |
28/02/0328 February 2003 | REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 120B SAINT ANNS ROAD HOLLAND PARK LONDON| W11 4BU |
13/02/0313 February 2003 | SECRETARY RESIGNED |
13/02/0313 February 2003 | REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
13/02/0313 February 2003 | DIRECTOR RESIGNED |
04/02/034 February 2003 | 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