GLOBEWIDE ENTERPRISES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-03 with updates |
25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
23/01/2523 January 2025 | Micro company accounts made up to 2024-01-31 |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
25/11/2425 November 2024 | Registered office address changed from 29 Rosebery Avenue London N17 9RY England to Osbourne House Loxford Gardens London N5 1FX on 2024-11-25 |
10/08/2410 August 2024 | Registered office address changed from 5th Floor, 167-169 Great Portland Street London W1W 5PF England to 29 Rosebery Avenue London N17 9RY on 2024-08-10 |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
26/04/2426 April 2024 | Confirmation statement made on 2024-02-03 with no updates |
26/04/2426 April 2024 | Registered office address changed from Terrace Hall Woolhope Hereford HR1 4QJ England to 5th Floor, 167-169 Great Portland Street London W1W 5PF on 2024-04-26 |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/10/2326 October 2023 | Micro company accounts made up to 2023-01-31 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
02/12/222 December 2022 | Registered office address changed from Hampton Dene House Hampton Dene Road Hereford HR1 1UX England to Terrace Hall Woolhope Hereford HR1 4QJ on 2022-12-02 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/10/2125 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
24/05/2024 May 2020 | REGISTERED OFFICE CHANGED ON 24/05/2020 FROM HAMPTON DENE HOUSE HAMPTON DENE ROAD HEREFORD HEREFORDSHIRE HR1 1UX UNITED KINGDOM |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/08/1914 August 2019 | REGISTERED OFFICE CHANGED ON 14/08/2019 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW ENGLAND |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
04/10/184 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
07/09/177 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
11/06/1611 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/02/163 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/10/1528 October 2015 | REGISTERED OFFICE CHANGED ON 28/10/2015 FROM C/O TAXASSIST ACCOUNTANTS 235 BLACKSTOCK ROAD LONDON N5 2LL |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
24/02/1524 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
18/06/1418 June 2014 | REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 20 OSBORNE HOUSE 17 LOXFORD GARDENS HIGHBURY PARK LONDON N5 1FX UNITED KINGDOM |
10/05/1410 May 2014 | DIRECTOR APPOINTED MISS ATANGANA NDONGO NGOE |
29/04/1429 April 2014 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM |
29/04/1429 April 2014 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |
30/01/1430 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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