GLOBAL HOME TECHNOLOGY LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-24

View Document

14/01/2514 January 2025 Registered office address changed from C/O Quantuma Advisory Ltd 40a Station Road Upminster Essex RM14 2TR to 40a Station Road Upminster Essex RM14 2TR on 2025-01-14

View Document

25/07/2425 July 2024 Liquidators' statement of receipts and payments to 2024-05-24

View Document

02/06/232 June 2023 Statement of affairs

View Document

02/06/232 June 2023 Appointment of a voluntary liquidator

View Document

02/06/232 June 2023 Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to C/O Quantuma Advisory Ltd 40a Station Road Upminster Essex RM14 2TR on 2023-06-02

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

21/03/2321 March 2023 Termination of appointment of Barry Anderson as a director on 2023-03-13

View Document

21/03/2321 March 2023 Termination of appointment of Patricia Chapman-Pincher as a director on 2023-03-13

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2022-01-19

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2022-01-19

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Memorandum and Articles of Association

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-11-19

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-11-22

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-11-22

View Document

23/07/2123 July 2021 Change of details for Mr Lee Carl Mccormack as a person with significant control on 2021-06-29

View Document

23/07/2123 July 2021 Director's details changed for Mr Lee Carl Mccormack on 2021-06-29

View Document

11/06/2111 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/09/2018 September 2020 PSC'S CHANGE OF PARTICULARS / MR LEE CARL MCCORMACK / 08/08/2019

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

10/09/2010 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/08/2019

View Document

07/08/207 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 01/08/19 STATEMENT OF CAPITAL GBP 45000

View Document

25/06/2025 June 2020 01/01/19 STATEMENT OF CAPITAL GBP 40000

View Document

25/06/2025 June 2020 19/12/19 STATEMENT OF CAPITAL GBP 47500

View Document

30/04/2030 April 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

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

View Accounts

28/08/1928 August 2019 COMPANY NAME CHANGED GLOBALHOM LIMITED CERTIFICATE ISSUED ON 28/08/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

08/08/188 August 2018 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