GLOBEXA COMMUNICATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM UNIT 36 88-90 HATTON GARDEN LONDON EC1N 8PN ENGLAND

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

30/08/1930 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 31/08/2018

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR CARMEN JAEGGIN-SURPIN

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/05/165 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 22 LONG ACRE COVENT GARDEN LONDON WC2E 9LY

View Document

06/05/156 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JUDEX JOSEPH SURPIN / 23/01/2014

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM UNIT 36 88-90 HATTON GARDEN LONDON EC1N 8PN

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS. CARMEN SURPIN / 23/01/2014

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

21/09/1321 September 2013 DISS40 (DISS40(SOAD))

View Document

20/09/1320 September 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

22/07/1222 July 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS. CARMEN JAEGGIN-SURPIN / 31/03/2012

View Document

02/02/122 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

01/01/121 January 2012 Annual return made up to 15 April 2011 with full list of shareholders

View Document

24/12/1124 December 2011 DISS40 (DISS40(SOAD))

View Document

02/11/112 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/09/1116 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

02/02/112 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. CARMEN JAEGGIN-SURPIN / 15/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JUDEX JOSEPH SURPIN / 15/04/2010

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 15A NELSON ROAD GRENWHICH LONDON SE10 9JB

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY MARYSE ANDRIVON

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JUDEX JOSEPH SURPIN / 17/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. CARMEN JAEGGIN-SURPIN / 17/05/2010

View Document

10/02/1010 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUDEX SURPIN / 13/12/2008

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARMEN JAEGGIN-SURPIN / 13/12/2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PY

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 107-111 FLEET STREET LONDON EC4A 2AB

View Document

13/07/0613 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/07/0613 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

15/04/0515 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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