THE GLOBE GROUP CIC
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 04/02/254 February 2025 | Confirmation statement made on 2025-02-03 with no updates | 
| 11/07/2411 July 2024 | Director's details changed for Miss Katie Louise Copeland on 2024-07-11 | 
| 11/07/2411 July 2024 | Change of details for Miss Katie Louise Copeland as a person with significant control on 2023-10-06 | 
| 19/06/2419 June 2024 | Total exemption full accounts made up to 2024-02-28 | 
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 | 
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-03 with no updates | 
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 | 
| 03/02/233 February 2023 | Confirmation statement made on 2023-02-03 with no updates | 
| 23/11/2223 November 2022 | Total exemption full accounts made up to 2022-02-28 | 
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 | 
| 03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with updates | 
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 | 
| 05/11/215 November 2021 | Appointment of Mrs Harriet Nicola Radley as a director on 2021-11-01 | 
| 04/11/214 November 2021 | Change of details for Miss Katie Louise Copeland as a person with significant control on 2021-11-01 | 
| 04/11/214 November 2021 | Notification of Harriet Radley as a person with significant control on 2021-11-01 | 
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 | 
| 14/01/2114 January 2021 | 28/02/20 TOTAL EXEMPTION FULL | 
| 17/10/2017 October 2020 | REGISTERED OFFICE CHANGED ON 17/10/2020 FROM 7 HEATHLANDS DRIVE UTTOXETER STAFFORDSHIRE ST14 7BL | 
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 | 
| 07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES | 
| 24/10/1924 October 2019 | 28/02/19 TOTAL EXEMPTION FULL | 
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 | 
| 07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES | 
| 07/02/197 February 2019 | SAIL ADDRESS CREATED | 
| 07/02/197 February 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC | 
| 01/05/181 May 2018 | SECRETARY APPOINTED MRS TERESA MAXINE BROWN | 
| 01/05/181 May 2018 | DIRECTOR APPOINTED MR SCOTT WILLIAM RHODES | 
| 08/02/188 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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