GLOBUS HR CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

31/03/2531 March 2025 Director's details changed for Ms Sarah Sarah Hamilton-Gill on 2025-03-28

View Document

21/02/2521 February 2025 Change of details for Ms Rachel Sarah Hamilton-Gill as a person with significant control on 2025-02-20

View Document

21/02/2521 February 2025 Director's details changed

View Document

20/02/2520 February 2025 Registered office address changed from C/O Eclipse Accountancy Ltd Fareham Innovation Centre, Merlin House 4 Meteor Way, Lee-on-the-Solent Hampshire PO13 9FU United Kingdom to 91 Everton Road Hordle Lymington Hampshire SO41 0FD on 2025-02-20

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/01/2417 January 2024 Director's details changed

View Document

17/01/2417 January 2024 Change of details for Ms Rachel Sarah Hamilton-Gill as a person with significant control on 2023-09-08

View Document

11/09/2311 September 2023 Director's details changed for Ms Sarah Sarah Hamilton-Gill on 2023-09-08

View Document

08/09/238 September 2023 Registered office address changed from 8 Barton Lane Barton on Sea New Milton BH25 7PL England to C/O Eclipse Accountancy Ltd Fareham Innovation Centre, Merlin House 4 Meteor Way, Lee-on-the-Solent Hampshire PO13 9FU on 2023-09-08

View Document

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

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

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

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

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

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

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

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

27/03/2027 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 5 FUNTLEY COURT FUNTLEY HILL FAREHAM HAMPSHIRE PO16 7UY ENGLAND

View Document

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

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

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

View Accounts

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM AVEBURY HOUSE 6 ST PETER STREET WINCHESTER HAMPSHIRE SO23 8BN ENGLAND

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 PREVEXT FROM 31/03/2016 TO 31/07/2016

View Document

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

View Accounts

14/04/1614 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 CHANGE PERSON AS DIRECTOR

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 80 HIGH STREET WINCHESTER HAMPSHIRE SO23 9AT

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 CHANGE PERSON AS DIRECTOR

View Document

17/04/1517 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 80 HIGH STREET WINCHESTER HAMPSHIRE SO23 9AT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 91 EVERTON ROAD HORDLE LYMINGTON HAMPSHIRE SO41 0FD

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

15/05/1315 May 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

19/03/1219 March 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