GLOBUS TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Notification of Ali Akbar Syed as a person with significant control on 2025-07-23

View Document

23/07/2523 July 2025 Cessation of Ali Akbar Syed as a person with significant control on 2025-07-23

View Document

22/07/2522 July 2025 Withdraw the company strike off application

View Document

20/07/2520 July 2025 Micro company accounts made up to 2025-02-28

View Document

20/07/2520 July 2025 Confirmation statement made on 2022-09-21 with no updates

View Document

20/07/2520 July 2025 Confirmation statement made on 2023-09-21 with no updates

View Document

20/07/2520 July 2025 Confirmation statement made on 2024-09-21 with no updates

View Document

29/05/2529 May 2025 Registered office address changed from 53 Westcliff Park Drive Westcliff on Sea Essex SS0 9LW England to 167-169 Great Portland Street 5th Floor Great Portland Street London W1W 5PF on 2025-05-29

View Document

26/04/2526 April 2025 Micro company accounts made up to 2023-02-28

View Document

26/04/2526 April 2025 Micro company accounts made up to 2024-02-28

View Document

26/04/2526 April 2025 Micro company accounts made up to 2022-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/12/222 December 2022 Voluntary strike-off action has been suspended

View Document

02/12/222 December 2022 Voluntary strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

09/11/229 November 2022 Application to strike the company off the register

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2021-02-28

View Document

09/06/219 June 2021 Registered office address changed from , 208 West Road, Westcliff on Sea, Essex, SS0 9DE, England to 167-169 Great Portland Street 5th Floor Great Portland Street London W1W 5PF on 2021-06-09

View Document

09/06/219 June 2021 Registered office address changed from , 374 374 Lady Margaret Rd, Southall, UB1 2NJ, United Kingdom to 167-169 Great Portland Street 5th Floor Great Portland Street London W1W 5PF on 2021-06-09

View Document

28/04/2128 April 2021 Registered office address changed from , 77 the Parklands, Dunstable, LU5 4GW, England to 167-169 Great Portland Street 5th Floor Great Portland Street London W1W 5PF on 2021-04-28

View Document

18/04/2118 April 2021 Notice of removal of a director

View Document

16/03/2116 March 2021 Registered office address changed from , 374 Lady Margaret Road, Southall, UB1 2NJ, England to 167-169 Great Portland Street 5th Floor Great Portland Street London W1W 5PF on 2021-03-16

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/01/2110 January 2021 Registered office address changed from , 65 Berkeley Avenue, Hounslow, TW4 6LF, England to 167-169 Great Portland Street 5th Floor Great Portland Street London W1W 5PF on 2021-01-10

View Document

27/10/2027 October 2020 Registered office address changed from , 39 39 Craneswater, Hayes, Middlesex, UB3 5HW, United Kingdom to 167-169 Great Portland Street 5th Floor Great Portland Street London W1W 5PF on 2020-10-27

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/06/193 June 2019 Registered office address changed from , 4 Dorton Villas, Sipson Way, Bath Road, West Drayton, Middlesex, UB7 0BZ, United Kingdom to 167-169 Great Portland Street 5th Floor Great Portland Street London W1W 5PF on 2019-06-03

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 4 DORTON VILLAS SIPSON WAY, BATH ROAD WEST DRAYTON MIDDLESEX UB7 0BZ UNITED KINGDOM

View Document

05/02/195 February 2019 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