GLOBE TECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/08/2415 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/07/2325 July 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/10/2030 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

26/05/2026 May 2020 CESSATION OF AHMED SAEED MIR AS A PSC

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD FAISAL

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR MUHAMMAD FAISAL

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR AHMED MIR

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR AHMED SAEED MIR

View Document

14/05/2014 May 2020 CESSATION OF TANVEER AWAIS AS A PSC

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR TANVEER AWAIS

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED SAEED MIR

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR SADIQ AMIN

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR TANVEER AWAIS

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANVEER AWAIS

View Document

11/10/1911 October 2019 CESSATION OF SADIQ AMIN AS A PSC

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SADIQ AMIN

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR SADIQ AMIN

View Document

14/06/1814 June 2018 CESSATION OF SALMAN SALEEMULLAH QAIMKHANI AS A PSC

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR SALMAN QAIMKHANI

View Document

03/03/183 March 2018 DISS40 (DISS40(SOAD))

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

08/02/178 February 2017 DISS40 (DISS40(SOAD))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM TESCO EXTRA UNIT 7, BURNTON LANE NEWCASTLE NE3 2FP ENGLAND

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 69 GRAINGER STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 5JE ENGLAND

View Document

19/11/1519 November 2015 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