GLOBEX ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Change of details for Gracepark Holdings Ltd as a person with significant control on 2022-05-20

View Document

13/12/2213 December 2022 Registered office address changed from 12-14 Carlton Place Southampton Hampsire SO15 2EA United Kingdom to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-13

View Document

13/12/2213 December 2022 Director's details changed for Mr Lewis Hughes on 2022-05-20

View Document

13/12/2213 December 2022 Change of details for Mr Lewis Hughes as a person with significant control on 2022-05-20

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

08/04/228 April 2022 Previous accounting period shortened from 2022-05-31 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Change of details for Mr Lewis Hughes as a person with significant control on 2021-12-22

View Document

06/01/226 January 2022 Notification of Gracepark Holdings Ltd as a person with significant control on 2021-12-22

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

25/06/2125 June 2021 Registration of charge 116566200007, created on 2021-06-14

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/03/2116 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

25/09/2025 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116566200004

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

10/02/2010 February 2020 PREVSHO FROM 30/11/2019 TO 31/05/2019

View Document

10/02/2010 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116566200002

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116566200003

View Document

24/06/1924 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116566200001

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS HUGHES

View Document

14/05/1914 May 2019 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR LEWIS HUGHES

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

02/11/182 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information