OPEN GLOBE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Registration of charge 034890660015, created on 2024-02-23

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

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

View Accounts

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Registration of charge 034890660014, created on 2023-09-05

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

09/01/239 January 2023 Director's details changed for Kathryn Ann Gostling on 2023-01-01

View Document

09/01/239 January 2023 Change of details for Miss Kathryn Ann Gostling as a person with significant control on 2023-01-01

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

11/01/2211 January 2022 Registration of charge 034890660011, created on 2022-01-11

View Document

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

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034890660007

View Document

13/03/2013 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034890660006

View Document

12/03/2012 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034890660008

View Document

12/03/2012 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034890660010

View Document

12/03/2012 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034890660009

View Document

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

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

View Accounts

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

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

View Accounts

02/10/172 October 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

03/01/173 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034890660010

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034890660009

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034890660007

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034890660008

View Document

10/10/1610 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034890660006

View Document

04/07/164 July 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/01/1613 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/12/153 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/12/153 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/07/159 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/07/159 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/01/1520 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/01/147 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANN GOSTLING / 06/01/2013

View Document

09/01/139 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/01/1223 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

07/01/117 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/02/1025 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANN GOSTLING / 06/01/2010

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM BRACKEN HOUSE CASTLE ACRE ROAD GREAT MASSINGHAM KINGS LYNN NORFOLK PE32 2HD

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN GOSTLING / 28/12/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY CARL GOSTLING

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/04/0929 April 2009 ADOPT MEM AND ARTS 17/04/2007

View Document

13/01/0913 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/03/0827 March 2008 RETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: EASTERN COURT 182-190 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8HE

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/01/0412 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: DEANSCROFT 7 MAIN ROAD WEST WINCH KINGS LYNN PE33 0NF

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/02/991 February 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

18/02/9818 February 1998 SECRETARY RESIGNED

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 COMPANY NAME CHANGED CADSURE LIMITED CERTIFICATE ISSUED ON 17/02/98

View Document

06/01/986 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information