HARTGLOBE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

05/08/255 August 2025 NewChange of details for Mr Jean-Luc Jung as a person with significant control on 2025-02-10

View Document

04/08/254 August 2025 NewTermination of appointment of Luigi Rocco as a director on 2025-02-10

View Document

04/08/254 August 2025 NewAppointment of Mr Jean-Luc Jung as a director on 2025-02-10

View Document

04/08/254 August 2025 NewTermination of appointment of Access Foundation as a secretary on 2025-02-10

View Document

04/08/254 August 2025 NewTermination of appointment of Access Foundation as a director on 2025-02-10

View Document

04/08/254 August 2025 NewCessation of Access Foundation as a person with significant control on 2025-02-10

View Document

04/08/254 August 2025 NewNotification of Jean-Luc Jung as a person with significant control on 2025-02-10

View Document

04/08/254 August 2025 NewAppointment of Mr Philippe De Oliveira Matos as a director on 2025-02-10

View Document

01/05/251 May 2025 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Unit 3 Firmdale Village Ryan Drive Brentford TW8 9ZB on 2025-05-01

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Registered office address changed from Unit 505 Pall Mall Deposit 124-128 Barlby Road London W10 6BL England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-12-11

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

02/07/242 July 2024 Registered office address changed from 506 Pall Mall Deposit 124-128 Barlby Road London W10 6BL England to Unit 505 Pall Mall Deposit 124-128 Barlby Road London W10 6BL on 2024-07-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Micro company accounts made up to 2022-03-31

View Document

22/10/2222 October 2022 Compulsory strike-off action has been discontinued

View Document

22/10/2222 October 2022 Compulsory strike-off action has been discontinued

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-07-16 with no updates

View Document

21/10/2221 October 2022 Registered office address changed from Unit 1, Evelyn Court Deptford Park Business Centre, Grinstead Road London SE8 5AD England to 506 Pall Mall Deposit 124-128 Barlby Road London W10 6BL on 2022-10-21

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Micro company accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM SUITE 79 2 LANSDOWNE ROW LONDON W1J 6HL

View Document

26/04/1626 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/04/1528 April 2015 DISS40 (DISS40(SOAD))

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

27/04/1527 April 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ACCESS FOUNDATION / 31/03/2015

View Document

27/04/1527 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCESS FOUNDATION / 31/03/2015

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/07/1424 July 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR LUIGI ROCCO

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN YOUNG

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1316 August 2013 Annual return made up to 31 March 2012 with full list of shareholders

View Document

16/08/1316 August 2013 COMPANY RESTORED ON 16/08/2013

View Document

20/11/1220 November 2012 STRUCK OFF AND DISSOLVED

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

26/10/1126 October 2011 DISS40 (DISS40(SOAD))

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR ENZO HAMILTON

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED JEAN LUC YOUNG

View Document

25/10/1125 October 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

08/08/098 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/08/098 August 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: REGENT HOUSE, 1 PRATT MEWS, LONDON, NW1 0AD

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/06/0213 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/01/0026 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/05/9716 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 DELIVERY EXT'D 3 MTH 31/03/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/04/9513 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/05/9424 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 S386 DISP APP AUDS 14/03/92

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/04/9214 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

08/07/918 July 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 REGISTERED OFFICE CHANGED ON 21/12/90 FROM: 12 THAYER STREET, LONDON, W1M 5LD

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/07/9027 July 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 AD 29/01/88--------- £ SI 98@1

View Document

01/12/891 December 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 ADOPT MEM AND ARTS 110788

View Document

29/07/8829 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/8829 July 1988 REGISTERED OFFICE CHANGED ON 29/07/88 FROM: 4 BISHOPS AVENUE, NORTHWOOD, MIDDLESEX, HA6 3DG

View Document

29/01/8829 January 1988 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