GLOBEXA IND. LTD

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

19/03/1919 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

05/05/165 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

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 13 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/02/1513 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

09/05/149 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE-LINE FREDERIQUE SURPIN / 01/04/2014

View Document

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

View Document

05/02/145 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

12/10/1312 October 2013 DISS40 (DISS40(SOAD))

View Document

09/10/139 October 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

27/02/1327 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

22/07/1222 July 2012 Annual return made up to 13 April 2012 with full list of shareholders

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 13 April 2011 with full list of shareholders

View Document

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

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY MARYSE ANDRIVON

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

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

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE-LINE FREDERIQUE SURPIN / 17/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE-LINE SURPIN / 13/04/2010

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM UNIT 36 88-90 HATTON GARDEN LONDON EC1N 8PN

View Document

04/06/104 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 15A NELSON ROAD GREENWICH LONDON SE10 9JB

View Document

02/02/102 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

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

View Document

15/12/0815 December 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

10/03/0810 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

16/07/0716 July 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

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

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 20 HOPEDALE ROAD LONDON SE7 7JJ

View Document

11/07/0611 July 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 107-111 FLEET STREET LONDON EC4A 2AB

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 9 BYWATER HOUSE HARLINGER STREET LONDON SE18 5SP

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

13/04/0513 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