GLOBEWORKS GROUP LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-28 with updates

View Document

27/09/2427 September 2024 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Hayfield House Arleston Way Shirley Solihull B90 4LH on 2024-09-27

View Document

16/07/2416 July 2024 Statement of capital following an allotment of shares on 2024-07-03

View Document

16/07/2416 July 2024 Statement of capital following an allotment of shares on 2024-07-02

View Document

08/07/248 July 2024 Registration of charge 156999920001, created on 2024-07-05

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Memorandum and Articles of Association

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

26/06/2426 June 2024 Change of share class name or designation

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Memorandum and Articles of Association

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

24/06/2424 June 2024 Sub-division of shares on 2024-06-20

View Document

24/06/2424 June 2024 Appointment of Mr James Thompson as a secretary on 2024-06-20

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2024-06-20

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2024-06-20

View Document

21/06/2421 June 2024 Appointment of Mr Tony Michael Fitzpatrick as a director on 2024-06-20

View Document

21/06/2421 June 2024 Cessation of Patrick Joseph Shovlin as a person with significant control on 2024-06-20

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2024-06-20

View Document

21/06/2421 June 2024 Notification of Bostin Limited as a person with significant control on 2024-06-20

View Document

21/06/2421 June 2024 Appointment of Mr Amit Chadha as a director on 2024-06-20

View Document

02/05/242 May 2024 Incorporation

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