THE GLOBE GROUP CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

11/07/2411 July 2024 Director's details changed for Miss Katie Louise Copeland on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Miss Katie Louise Copeland as a person with significant control on 2023-10-06

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-02-28

View Document

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

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/11/215 November 2021 Appointment of Mrs Harriet Nicola Radley as a director on 2021-11-01

View Document

04/11/214 November 2021 Change of details for Miss Katie Louise Copeland as a person with significant control on 2021-11-01

View Document

04/11/214 November 2021 Notification of Harriet Radley as a person with significant control on 2021-11-01

View Document

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

View Accounts

14/01/2114 January 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

17/10/2017 October 2020 REGISTERED OFFICE CHANGED ON 17/10/2020 FROM 7 HEATHLANDS DRIVE UTTOXETER STAFFORDSHIRE ST14 7BL

View Document

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

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

24/10/1924 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

07/02/197 February 2019 SAIL ADDRESS CREATED

View Document

07/02/197 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

01/05/181 May 2018 SECRETARY APPOINTED MRS TERESA MAXINE BROWN

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR SCOTT WILLIAM RHODES

View Document

08/02/188 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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