GLOBPROJECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

11/04/2511 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/07/2413 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

21/01/2421 January 2024 Micro company accounts made up to 2023-07-31

View Document

27/09/2327 September 2023 Registered office address changed from Yeoman House, 7th Floor 63 Croydon Road Penge London Kent SE20 7TS to 86-90 Paul Street, 3rd Floor Paul Street London EC2A 4NE on 2023-09-27

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

26/03/2326 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

13/06/2113 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

13/06/2113 June 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

01/07/181 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

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

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OCAN BOB MABELLE / 24/08/2015

View Document

24/08/1524 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/04/1518 April 2015 REGISTERED OFFICE CHANGED ON 18/04/2015 FROM C/O COUNTY HOUSE 221-241 BECKENHAM ROAD BECKENHAM KENT BR3 4UF

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR MOSES LAM-AYIKO

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR OTTO AMONE

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/09/1311 September 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR LOLA BEAN

View Document

11/04/1311 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 52 HIGH STREET BECKENHAM KENT BR3 1AY

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR OTTO DENIS AMONE

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MS LOLA BEAN

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR MOSES LAM-AYIKO

View Document

08/08/128 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OCAN BOB MABELLE / 25/07/2011

View Document

08/08/118 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

07/08/117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR OCAN BOB MABELLE / 25/07/2011

View Document

11/04/1111 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OCAN BOB MABELLE / 24/04/2010

View Document

28/04/1028 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR WALE ADELAJA

View Document

03/06/093 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

27/09/0727 September 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 15B WYNELL ROAD LONDON SE23 2LN

View Document

10/08/0410 August 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

23/04/0223 April 2002 COMPANY NAME CHANGED GLOBPROEKT LIMITED CERTIFICATE ISSUED ON 23/04/02

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/09/0022 September 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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