GLOBE WISE MARKETING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

15/10/2415 October 2024 Termination of appointment of Ka Lee Wong as a director on 2024-09-05

View Document

15/10/2415 October 2024 Appointment of Mr. Alan Philip Bellman as a director on 2024-09-05

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

04/01/234 January 2023 Appointment of Mr. Ka Lee Wong as a director on 2022-11-21

View Document

04/01/234 January 2023 Termination of appointment of Jason Miles Bougourd as a director on 2022-11-21

View Document

03/01/233 January 2023 Termination of appointment of Cornhill Services Limited as a secretary on 2022-11-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Micro company accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Secretary's details changed for Cornhill Services Limited on 2021-11-29

View Document

29/11/2129 November 2021 Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Monomark House 27 Old Gloucester Street London WC1N 3AX on 2021-11-29

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

27/02/2027 February 2020 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

20/02/2020 February 2020 CESSATION OF SHARON AZRILEVICH AS A PSC

View Document

20/02/2020 February 2020 CESSATION OF IDAN AVISHAI AS A PSC

View Document

20/02/2020 February 2020 CESSATION OF REMZI BUGRA SENGUL AS A PSC

View Document

20/02/2020 February 2020 CESSATION OF RON ZUCKERMAN AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDAN AVISHAI

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REMZI BUGRA SENGUL

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MS SHARON AZRILEVICH / 10/09/2018

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

02/03/162 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

06/05/156 May 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

02/05/152 May 2015 DISS40 (DISS40(SOAD))

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/06/149 June 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

08/04/148 April 2014 DISS40 (DISS40(SOAD))

View Document

11/03/1411 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SERVICES LIMITED / 13/12/2013

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 6TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM

View Document

27/02/1327 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 12/01/12 STATEMENT OF CAPITAL GBP 1000

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN CABLE

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR JASON BOUGOURD

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR ABRENDALEE LTD

View Document

15/01/1315 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 CORPORATE DIRECTOR APPOINTED ABRENDALEE LTD

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR ALAN RONALD OLIVER CABLE

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHAN WOESTELANDT

View Document

05/03/125 March 2012 DIRECTOR APPOINTED STEPHAN WOESTELANDT

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN CABLE

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR CORNHILL DIRECTORS LIMITED

View Document

12/01/1212 January 2012 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