GLOBILLIZE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/08/241 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/05/2331 May 2023 Statement of capital following an allotment of shares on 2023-05-12

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

12/04/2312 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/01/2331 January 2023 Director's details changed for Dr Brian George Macdonald on 2023-01-18

View Document

06/01/236 January 2023 Certificate of change of name

View Document

04/01/234 January 2023 Change of details for Mr Neil Alistair May as a person with significant control on 2022-12-23

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

04/01/234 January 2023 Appointment of Dr Brian George Macdonald as a director on 2022-12-23

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

04/01/234 January 2023 Notification of Brian Macdonald as a person with significant control on 2022-12-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Registered office address changed from 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds West Yorkshire LS18 5NY England to Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 2022-09-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/05/2126 May 2021 COMPANY NAME CHANGED GORDON ONE LIMITED CERTIFICATE ISSUED ON 26/05/21

View Document

25/05/2125 May 2021 DIRECTOR APPOINTED MR NEIL ALISTAIR MAY

View Document

25/05/2125 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ALISTAIR MAY

View Document

25/05/2125 May 2021 CESSATION OF RWS NOMINEES LIMITED AS A PSC

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES

View Document

25/05/2125 May 2021 APPOINTMENT TERMINATED, DIRECTOR RWS NOMINEES LIMITED

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR GORDON MACKAY

View Document

07/01/217 January 2021 CORPORATE DIRECTOR APPOINTED RWS NOMINEES LIMITED

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

07/01/217 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RWS NOMINEES LIMITED

View Document

07/01/217 January 2021 CESSATION OF GORDON STEWART MACKAY AS A PSC

View Document

02/12/202 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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