GLOBE INNOVATION CENTRE LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

16/01/2516 January 2025 Director's details changed for Mr Christopher Stephen Smith on 2025-01-15

View Document

16/01/2516 January 2025 Change of details for Hartley Environmental Trust Limited as a person with significant control on 2025-01-15

View Document

10/10/2410 October 2024 Registered office address changed from Cumberland House Greenside Lane Bradford BD8 9TF England to Management Block Globe Mill Bridge Street Slaithwaite Huddersfield HD7 5JN on 2024-10-10

View Document

10/10/2410 October 2024 Registered office address changed from Management Block Globe Mill Bridge Street Slaithwaite Huddersfield HD7 5JN United Kingdom to Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN on 2024-10-10

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

16/01/2416 January 2024 Director's details changed for Mrs Claire Marie Cain on 2023-12-18

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Termination of appointment of Elaine Shimmin as a director on 2023-07-07

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Accounts for a small company made up to 2021-03-31

View Document

04/04/224 April 2022 Change of details for Hartley Environmental Trust Limited as a person with significant control on 2022-03-25

View Document

01/04/221 April 2022 Termination of appointment of Susan Cooke as a director on 2022-03-25

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

31/01/2231 January 2022 Director's details changed for Mr Christopher Stephen Smith on 2022-01-13

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE MARIE CAIN / 25/01/2019

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN SMITH / 25/01/2019

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR ALAN JAMES LEWIS

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

23/01/1823 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/01/2018

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JAMES LEWIS

View Document

09/01/189 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074989350001

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 98 KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS3 1YN

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/04/1613 April 2016 SECOND FILING WITH MUD 19/01/15 FOR FORM AR01

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GABRIEL

View Document

20/01/1620 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/03/1517 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/03/1417 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN O'RORKE

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MRS JANET CAROLINE O'CONNOR

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/03/1312 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/1228 September 2012 COMPANY NAME CHANGED GLOBE ENVIRONMENTAL BUSINESS CENTRE LIMITED CERTIFICATE ISSUED ON 28/09/12

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

20/09/1220 September 2012 CHANGE OF NAME 12/09/2012

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED DR ELIZABETH TOWNS-ANDREWS

View Document

11/07/1211 July 2012 18/06/12 STATEMENT OF CAPITAL GBP 100

View Document

05/07/125 July 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/07/125 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

05/07/125 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/125 July 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

03/07/123 July 2012 DIRECTOR APPOINTED STEPHEN GABRIEL

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR DAVID BRESCIA

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MS CLAIRE MARIE CAIN

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MS SUSAN O'RORKE

View Document

08/03/128 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

19/01/1119 January 2011 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