GLOBE SCAFFOLDING (CAMBRIDGE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/07/248 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-06-29

View Document

25/03/2425 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

16/08/2316 August 2023 Termination of appointment of Neil Thacker as a director on 2023-08-14

View Document

15/08/2315 August 2023 Appointment of Mr Robert Marsden as a director on 2023-08-14

View Document

27/07/2327 July 2023 Notification of Globe Group Holdings Ltd as a person with significant control on 2023-01-06

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-20 with updates

View Document

27/07/2327 July 2023 Cessation of Marsden Enterprises Limited as a person with significant control on 2023-01-06

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/01/2330 January 2023 Appointment of Stuart Connor Morrice as a director on 2023-01-26

View Document

26/01/2326 January 2023 Termination of appointment of Brian Cottage as a director on 2023-01-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Memorandum and Articles of Association

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 30/06/18 STATEMENT OF CAPITAL GBP 1320

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSDEN

View Document

09/11/189 November 2018 SECRETARY APPOINTED MR ROBERT MARSDEN

View Document

07/11/187 November 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR BRIAN COTTAGE

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 ADOPT ARTICLES 30/10/2017

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR NEIL THACKER

View Document

20/07/1720 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MARSDEN

View Document

20/07/1720 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

07/04/177 April 2017 28/03/17 STATEMENT OF CAPITAL GBP 1000

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044725800001

View Document

07/11/157 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM UNIT D SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD SAWSTON CAMBRIDGESHIRE CB2 4JH

View Document

04/08/144 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BLAKE

View Document

01/08/141 August 2014 COMPANY NAME CHANGED ABBEY SCAFFOLDING (CAMBRIDGE) LTD CERTIFICATE ISSUED ON 01/08/14

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR ROBERT MARSDEN

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSDEN

View Document

24/09/1324 September 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/04/1328 April 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR ROBERT MARSDEN

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY CRAIG TYRRELL

View Document

10/09/1210 September 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/07/117 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BLAKE / 28/06/2010

View Document

15/09/1015 September 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM: CS CONSULTANCY ANGLIA HOUSE 8 STATION COURT GREAT SHELFORD CAMBRIDGE CB2 5NE

View Document

12/07/0512 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0228 June 2002 SECRETARY RESIGNED

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