GLOBOTEK LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

14/08/2414 August 2024 Liquidators' statement of receipts and payments to 2024-06-21

View Document

30/08/2330 August 2023 Liquidators' statement of receipts and payments to 2023-06-21

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-15 with updates

View Document

08/02/218 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR MATT MATT CAMPBELL / 01/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/10/1626 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

01/06/151 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/01/152 January 2015 PREVSHO FROM 31/07/2015 TO 31/12/2014

View Document

28/11/1428 November 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM JOHN CAMPBELL / 29/07/2013

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WIILIAM JOHN CAMPBELL / 17/07/2013

View Document

10/07/1310 July 2013 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