GLOBE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Current accounting period extended from 2025-08-28 to 2025-08-31

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-08-28

View Document

02/01/252 January 2025 Notification of Achilleas Lamaris as a person with significant control on 2025-01-02

View Document

02/01/252 January 2025 Termination of appointment of Gyan Singh Ghuman as a director on 2025-01-02

View Document

02/01/252 January 2025 Appointment of Mr Achilleas Lamaris as a director on 2025-01-02

View Document

02/01/252 January 2025 Registered office address changed from Flat 2, 2, Claude Place Cardiff CF24 3QF Wales to 2 Claude Place Cardiff CF24 3QF on 2025-01-02

View Document

02/01/252 January 2025 Registered office address changed from Larkrise Druidstone Road Old St. Mellons Cardiff CF3 6XD to Flat 2, 2, Claude Place Cardiff CF24 3QF on 2025-01-02

View Document

02/01/252 January 2025 Cessation of Gyan Singh Ghuman as a person with significant control on 2025-01-02

View Document

28/08/2428 August 2024 Annual accounts for year ending 28 Aug 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

21/01/2421 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

07/01/247 January 2024 Total exemption full accounts made up to 2022-08-31

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

23/12/2323 December 2023 Compulsory strike-off action has been suspended

View Document

23/12/2323 December 2023 Compulsory strike-off action has been suspended

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

31/05/2331 May 2023 Satisfaction of charge 091848090008 in full

View Document

31/05/2331 May 2023 Satisfaction of charge 091848090007 in full

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/12/2119 December 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

19/12/2119 December 2021 Termination of appointment of Harjeet Kaur Ghuman as a secretary on 2021-12-19

View Document

07/12/217 December 2021 Micro company accounts made up to 2020-08-31

View Document

28/08/2128 August 2021 Annual accounts for year ending 28 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/01/2013 January 2020 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009156,00014970

View Document

13/01/2013 January 2020 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009156,00014970

View Document

17/12/1917 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091848090004

View Document

17/12/1917 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091848090005

View Document

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091848090006

View Document

15/10/1915 October 2019 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00014970,00009156

View Document

15/10/1915 October 2019 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00014970,00009156

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

29/05/1929 May 2019 PREVSHO FROM 29/08/2018 TO 28/08/2018

View Document

30/01/1930 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091848090003

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091848090005

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091848090004

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GYAN SINGH GHUMAN

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/05/1829 May 2018 PREVSHO FROM 30/08/2017 TO 29/08/2017

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091848090002

View Document

11/07/1711 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091848090001

View Document

26/06/1726 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091848090003

View Document

31/05/1731 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091848090001

View Document

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091848090002

View Document

26/06/1526 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS HARJEET KAUR GHGUMAN / 21/08/2014

View Document

05/06/155 June 2015 SECRETARY APPOINTED MRS HARJEET KAUR GHGUMAN

View Document

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR HARJEET GHUMAN

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR GYAN SINGH GHUMAN

View Document

21/08/1421 August 2014 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