GLOBEPHARM LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Accounts for a dormant company made up to 2024-10-31

View Document

19/02/2519 February 2025 Registered office address changed from 76 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB to 87a High Street Hemel Hempstead HP1 3AH on 2025-02-19

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

02/12/222 December 2022 Change of details for Mrs Jayne Neynoe Bleby as a person with significant control on 2016-04-06

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/05/229 May 2022 Accounts for a dormant company made up to 2021-10-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/04/218 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/02/2027 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/03/1912 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/03/1815 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/04/1614 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

30/03/1630 March 2016 PREVEXT FROM 31/07/2015 TO 31/10/2015

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BLEBY

View Document

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/01/1127 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE NEYNOE BLEBY / 27/01/2011

View Document

06/01/116 January 2011 PREVEXT FROM 30/06/2010 TO 31/07/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN BLEBY / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE NEYNOE BLEBY / 05/01/2010

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/04

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/02

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM: 2 CLARE HILL ESHER SURREY KT10 9NA

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

22/07/9622 July 1996 REGISTERED OFFICE CHANGED ON 22/07/96 FROM: 20 OAK LANE TWICKENHAM TW1 3PA

View Document

08/02/968 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

05/05/935 May 1993 REGISTERED OFFICE CHANGED ON 05/05/93 FROM: HURST HOUSE, HIGH STREET, RIPLEY, SURREY. GU23 6AY

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 REGISTERED OFFICE CHANGED ON 27/07/92 FROM: NIGHTINGALE HOUSE 46/48 EAST STREET EPSOM SURREY KT17 1HQ

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

04/09/914 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

04/09/914 September 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

30/01/9030 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

19/01/8919 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

08/07/888 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/875 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

05/10/875 October 1987 RETURN MADE UP TO 08/09/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 COMPANY NAME CHANGED GLOBEFARM LIMITED CERTIFICATE ISSUED ON 01/10/87

View Document

30/07/8630 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

30/07/8630 July 1986 RETURN MADE UP TO 10/06/86; FULL LIST OF MEMBERS

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