GLOBE COMMUNITY PROJECT

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Appointment of Ms Kyriaki Michaelidou as a director on 2025-03-05

View Document

17/03/2517 March 2025 Appointment of Ms Funmi Ayorinde as a director on 2025-03-05

View Document

17/03/2517 March 2025 Termination of appointment of Anna-Paulina Norbury as a director on 2025-03-05

View Document

17/03/2517 March 2025 Termination of appointment of Robert Charles Tame as a director on 2025-03-05

View Document

09/12/249 December 2024 Termination of appointment of Arslan Hussain as a director on 2024-12-04

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/09/2430 September 2024 Appointment of Ms Katherine Elizabeth Pumphrey as a director on 2024-09-18

View Document

27/09/2427 September 2024 Appointment of Ms Lui Marie Goldie as a director on 2024-09-18

View Document

27/09/2427 September 2024 Termination of appointment of Roisin Kavanagh as a director on 2024-09-18

View Document

20/12/2320 December 2023 Appointment of Ms Roisin Kavanagh as a director on 2023-12-13

View Document

20/12/2320 December 2023 Termination of appointment of Parmjit Kaur Singh as a director on 2023-12-13

View Document

20/12/2320 December 2023 Appointment of Ms Bethan Charnley as a director on 2023-12-13

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-04-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

17/10/2317 October 2023 Termination of appointment of Katherine Hayler as a director on 2023-10-17

View Document

12/09/2312 September 2023 Termination of appointment of Francis Kofi Addai as a director on 2023-09-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/03/2316 March 2023 Appointment of Mr Ripon Shamsul Ray as a director on 2023-03-01

View Document

15/03/2315 March 2023 Termination of appointment of Anne-Marie Frances Clare Irwin as a director on 2023-03-01

View Document

15/03/2315 March 2023 Appointment of Ms Anna-Paulina Norbury as a director on 2023-03-01

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

03/11/223 November 2022 Appointment of Miss Lily Wong Le as a director on 2022-11-02

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

13/10/2213 October 2022 Appointment of Mr Arslan Hussain as a director on 2022-09-22

View Document

12/10/2212 October 2022 Appointment of Miss Parmjit Kaur Singh as a director on 2022-09-22

View Document

12/10/2212 October 2022 Appointment of Mr Francis Kofi Addai as a director on 2022-09-22

View Document

20/09/2220 September 2022 Termination of appointment of Alison Rosemary Helen Ticher as a director on 2022-07-28

View Document

20/09/2220 September 2022 Termination of appointment of Ruzina Begum as a director on 2022-07-28

View Document

15/02/2215 February 2022 Appointment of Mr Robert Charles Tame as a director on 2022-01-25

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/02/218 February 2021 ALTER ARTICLES 12/01/2021

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

07/12/207 December 2020 DIRECTOR APPOINTED MS RUZINA BEGUM

View Document

07/12/207 December 2020 SECRETARY APPOINTED MR JULIAN HAXBY

View Document

07/12/207 December 2020 Appointment of Mr Julian Haxby as a secretary on 2020-11-28

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, DIRECTOR ESTHER CANN

View Document

08/07/208 July 2020 DIRECTOR APPOINTED ALISON ROSEMARY HELEN TICHER

View Document

08/07/208 July 2020 Appointment of Alison Rosemary Helen Ticher as a director on 2020-07-07

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED ESTHER CANN

View Document

30/06/2030 June 2020 Appointment of Esther Cann as a director on 2020-06-02

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY SUSANNE POWLESLAND

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR SUSANNE POWLESLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/02/2011 February 2020 DIRECTOR APPOINTED MR JULIAN DAVID HAXBY

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

14/12/1914 December 2019 ARTICLES OF ASSOCIATION

View Document

14/12/1914 December 2019 ALTER ARTICLES 18/09/2019

View Document

03/12/193 December 2019 Registered office address changed from , St Margaret's House 21 Old Ford Road, Bethnal Green, London, United Kingdom to St Margaret's House 21 Old Ford Road London E2 9PL on 2019-12-03

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM ST MARGARET'S HOUSE 21 OLD FORD ROAD BETHNAL GREEN LONDON UNITED KINGDOM

View Document

15/10/1915 October 2019 ALTER ARTICLES 18/09/2019

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR EVE LEAR

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 247 GLOBE ROAD GLOBE ROAD BETHNAL GREEN LONDON E2 0JD ENGLAND

View Document

05/03/195 March 2019 Registered office address changed from , 247 Globe Road Globe Road, Bethnal Green, London, E2 0JD, England to St Margaret's House 21 Old Ford Road London E2 9PL on 2019-03-05

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 247 GLOBE ROAD BETHNAL GREEN LONDON E2 0HU

View Document

11/12/1811 December 2018 Registered office address changed from , 247 Globe Road, Bethnal Green, London, E2 0HU to St Margaret's House 21 Old Ford Road London E2 9PL on 2018-12-11

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE HAYLER / 13/09/2018

View Document

11/09/1811 September 2018 Appointment of Ms Katherine Hayler as a director on 2018-08-07

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MS KATHERINE HAYLER

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MS ANNE-MARIE FRANCES CLARE IRWIN

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARILYN THERZA

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR SU TAN

View Document

28/08/1828 August 2018 Appointment of Ms Anne-Marie Frances Clare Irwin as a director on 2018-02-09

View Document

18/07/1818 July 2018 Registered office address changed from , Globe Community Project C/O Jambala Bookshop, 247 Globe Road, London, E2 0JD, England to St Margaret's House 21 Old Ford Road London E2 9PL on 2018-07-18

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM GLOBE COMMUNITY PROJECT C/O JAMBALA BOOKSHOP 247 GLOBE ROAD LONDON E2 0JD ENGLAND

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM C/O LONDON BUDDHIST ARTS CENTRE EASTBOURNE HOUSE BULLARDS PLACE BETHNAL GREEN LONDON E2 0PT

View Document

13/07/1813 July 2018 Registered office address changed from , C/O London Buddhist Arts Centre, Eastbourne House Bullards Place, Bethnal Green, London, E2 0PT to St Margaret's House 21 Old Ford Road London E2 9PL on 2018-07-13

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/03/172 March 2017 ARTICLES OF ASSOCIATION

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE LEE-GOUGH

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE LEE-GOUGH

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MS CHARLOTTE LEE-GOUGH

View Document

07/10/167 October 2016 SECRETARY APPOINTED MS SUSANNE RUTH POWLESLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/03/162 March 2016 DIRECTOR APPOINTED MS MARILYN THERZA

View Document

02/03/162 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MS CHARLOTTE LEE-GOUGH / 06/02/2016

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR SRIVATI SKELTON

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MS SUYEN TAN

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/12/1518 December 2015 11/12/15 NO MEMBER LIST

View Document

14/12/1514 December 2015 ARTICLES OF ASSOCIATION

View Document

07/10/157 October 2015 ALTER ARTICLES 02/09/2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/12/1419 December 2014 11/12/14 NO MEMBER LIST

View Document

19/12/1419 December 2014 SECRETARY APPOINTED MS CHARLOTTE LEE-GOUGH

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY SRIVATI SKELTON

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/02/1412 February 2014 DIRECTOR APPOINTED MS EVE LEAR

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/12/1313 December 2013 11/12/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/12/1217 December 2012 11/12/12 NO MEMBER LIST

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/02/121 February 2012 11/12/11 NO MEMBER LIST

View Document

13/01/1213 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

27/01/1127 January 2011 11/12/10 NO MEMBER LIST

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE RUTH POWLESLAND / 01/03/2009

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SRIVATI SKELTON / 01/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE RUTH POWLESLAND / 01/03/2009

View Document

06/01/106 January 2010 11/12/09 NO MEMBER LIST

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE RUTH POWLESLAND / 01/12/2009

View Document

20/02/0920 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

29/12/0829 December 2008 ANNUAL RETURN MADE UP TO 11/12/08

View Document

05/03/085 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 ANNUAL RETURN MADE UP TO 11/12/07

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/01/0723 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 ANNUAL RETURN MADE UP TO 11/12/06

View Document

09/10/069 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0615 February 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 ANNUAL RETURN MADE UP TO 11/12/05

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/01/057 January 2005 ANNUAL RETURN MADE UP TO 11/12/04

View Document

25/10/0425 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05

View Document

11/12/0311 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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