GLOBEXAIR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from Unit 5 Trident Way International Trading Estate Southall Middlesex UB2 5LF United Kingdom to 7a Fairlie Road Slough SL1 4PY on 2025-09-01

View Document

28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

04/06/254 June 2025

View Document

18/02/2518 February 2025 Registration of charge 082501670002, created on 2025-02-14

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

06/01/256 January 2025 Memorandum and Articles of Association

View Document

06/01/256 January 2025 Resolutions

View Document

02/01/252 January 2025 Cessation of Ruth Jane Wigmore as a person with significant control on 2024-12-31

View Document

02/01/252 January 2025 Notification of Globexair Trustee Company Limited as a person with significant control on 2024-12-31

View Document

02/01/252 January 2025 Cessation of David John Wade as a person with significant control on 2024-12-31

View Document

02/01/252 January 2025 Cessation of Emma Louise Wade as a person with significant control on 2024-12-31

View Document

02/01/252 January 2025 Cessation of Peter John Wigmore as a person with significant control on 2024-12-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

02/12/242 December 2024 Change of share class name or designation

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/03/2430 March 2024 Amended total exemption full accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/08/236 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/04/2118 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM UNIT 5 TRIDENT WAY SOUTHALL MIDDLESEX UB2 5LF ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

30/03/2030 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CESSATION OF DAVID JOHN WADE AS A PSC

View Document

25/10/1925 October 2019 CESSATION OF PETER JOHN WIGMORE AS A PSC

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WIGMORE

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

02/07/192 July 2019 ADOPT ARTICLES 18/06/2019

View Document

02/07/192 July 2019 ARTICLES OF ASSOCIATION

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 3 SKYPORT DRIVE HARMONDSWORTH WEST DRAYTON MIDDLESEX UB7 0LB

View Document

07/05/197 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 ARTICLES OF ASSOCIATION

View Document

29/04/1929 April 2019 ADOPT ARTICLES 28/03/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

11/04/1811 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082501670001

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR PETER JOHN WIGMORE

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 11/10/14 FULL LIST AMEND

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM, UNIT 7 LAKESIDE INDUSTRIAL ESTATE, COLNBROOK BY PASS, COLNBROOK, SLOUGH, SL3 0ED

View Document

14/10/1414 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR DAVID JOHN WADE

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER DUNCAN

View Document

27/03/1427 March 2014 27/03/14 STATEMENT OF CAPITAL GBP 105

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM, C/O 7 BENHURST CLOSE, SELSDON, 7 BENHURST CLOSE, SOUTH CROYDON, SURREY, CR2 8NX, UNITED KINGDOM

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR PETER DUNCAN

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER DUNCAN

View Document

11/10/1211 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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