GLOBALBANK LIMITED

04600600
23 NEW MOUNT STREET SUITE 888 MANCHESTER M4 4DE

Documents

Documents
Date Category Description Pages
05 Aug 2024 accounts Annual Accounts 2 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2023 officers Termination of appointment of director (Costel Mos) 1 Buy now
19 Dec 2023 officers Appointment of director (Mr Sergii Mogylevskyi) 2 Buy now
29 Aug 2023 accounts Annual Accounts 2 Buy now
23 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Annual Accounts 2 Buy now
24 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2021 accounts Annual Accounts 2 Buy now
31 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Mar 2020 accounts Annual Accounts 2 Buy now
22 Aug 2019 accounts Annual Accounts 2 Buy now
17 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2018 accounts Annual Accounts 2 Buy now
19 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Mar 2018 officers Appointment of director (Mr Costel Mos) 2 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Mar 2018 officers Termination of appointment of director (Paul Renard) 1 Buy now
19 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2017 accounts Annual Accounts 3 Buy now
26 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Oct 2016 accounts Annual Accounts 3 Buy now
21 Dec 2015 annual-return Annual Return 2 Buy now
21 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2015 officers Appointment of director (Mr Paul Renard) 2 Buy now
21 Dec 2015 officers Termination of appointment of director (Henry Sanderson) 1 Buy now
31 Aug 2015 accounts Annual Accounts 3 Buy now
12 Aug 2015 officers Change of particulars for director (Mr Henry Sanderson) 2 Buy now
24 Dec 2014 annual-return Annual Return 3 Buy now
22 Sep 2014 accounts Annual Accounts 3 Buy now
23 Dec 2013 annual-return Annual Return 3 Buy now
23 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Aug 2013 accounts Annual Accounts 2 Buy now
27 Dec 2012 annual-return Annual Return 3 Buy now
27 Dec 2012 officers Termination of appointment of secretary (Company Administration Limited) 1 Buy now
25 Dec 2012 officers Change of particulars for director (Mr Henry Sanderson) 2 Buy now
25 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Dec 2012 officers Termination of appointment of secretary (Company Administration Limited) 1 Buy now
12 Apr 2012 accounts Annual Accounts 2 Buy now
16 Dec 2011 annual-return Annual Return 4 Buy now
16 Dec 2011 officers Change of particulars for corporate secretary (Company Administration Limited) 2 Buy now
16 Dec 2011 officers Change of particulars for director (Mr Henry Sanderson) 2 Buy now
17 Aug 2011 accounts Annual Accounts 2 Buy now
06 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Dec 2010 officers Change of particulars for director (Mr Henry Sanderson) 2 Buy now
13 Dec 2010 annual-return Annual Return 4 Buy now
11 Aug 2010 accounts Annual Accounts 2 Buy now
13 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Feb 2010 officers Change of particulars for director (Mr Henry Sanderson) 2 Buy now
23 Dec 2009 annual-return Annual Return 4 Buy now
23 Dec 2009 officers Appointment of director (Mr Henry Sanderson) 2 Buy now
23 Dec 2009 officers Termination of appointment of director (Straitons Nominees (Directors) Limited) 1 Buy now
23 Dec 2009 officers Change of particulars for corporate secretary (Company Administration Limited) 2 Buy now
23 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2009 accounts Annual Accounts 3 Buy now
25 Feb 2009 annual-return Return made up to 26/11/08; full list of members 3 Buy now
25 Feb 2009 address Location of register of members 1 Buy now
25 Feb 2009 address Location of debenture register 1 Buy now
25 Feb 2009 address Registered office changed on 25/02/2009 from, 48 peel street, hull, HU3 1QR, uk 1 Buy now
25 Feb 2009 officers Director's change of particulars / straitons nominees (directors) LIMITED / 01/11/2008 1 Buy now
25 Feb 2009 officers Secretary's change of particulars / company administration LIMITED / 01/11/2008 1 Buy now
24 Nov 2008 address Registered office changed on 24/11/2008 from, corporation house, 46 peel street, hull, HU3 1QR 1 Buy now
05 Mar 2008 annual-return Return made up to 26/11/07; full list of members 3 Buy now
04 Mar 2008 address Location of register of members 1 Buy now
03 Mar 2008 accounts Annual Accounts 3 Buy now
25 Jun 2007 officers New director appointed 1 Buy now
25 Jun 2007 officers Director resigned 1 Buy now
12 Mar 2007 accounts Annual Accounts 2 Buy now
12 Mar 2007 annual-return Return made up to 26/11/06; full list of members 2 Buy now
12 Mar 2007 officers New secretary appointed 1 Buy now
12 Mar 2007 address Registered office changed on 12/03/07 from: 63 camden high street, london, NW1 7LJ 1 Buy now
02 Jan 2007 accounts Annual Accounts 2 Buy now
28 Dec 2006 accounts Annual Accounts 2 Buy now
05 Oct 2006 address Registered office changed on 05/10/06 from: corporation house, wingham business centre, goodnestone road, wingham, canterbury CT3 1AR 1 Buy now
21 Sep 2006 accounts Annual Accounts 2 Buy now
22 May 2006 annual-return Return made up to 26/11/05; full list of members 2 Buy now
28 Jan 2005 officers New director appointed 1 Buy now
28 Jan 2005 officers Secretary resigned 1 Buy now
28 Jan 2005 officers Director resigned 1 Buy now
07 Jan 2005 address Registered office changed on 07/01/05 from: c/o corporation house LTD, wingham business centre, goodnestone road wingham, canterbury kent CT3 1AR 1 Buy now
07 Jan 2005 officers New director appointed 1 Buy now
07 Jan 2005 annual-return Return made up to 26/11/04; full list of members 2 Buy now
07 Jan 2005 officers Director resigned 1 Buy now
11 Feb 2004 annual-return Return made up to 26/11/03; full list of members 2 Buy now
11 Feb 2004 officers Secretary's particulars changed 1 Buy now
11 Feb 2004 officers New director appointed 1 Buy now
11 Feb 2004 officers Director resigned 1 Buy now
19 Jan 2004 address Registered office changed on 19/01/04 from: corporation house suite 33, 63-65 camden high street, london, NW1 7JL 1 Buy now
29 Aug 2003 officers Secretary resigned 1 Buy now
29 Aug 2003 officers New secretary appointed 1 Buy now
29 Aug 2003 officers New director appointed 1 Buy now
23 Jul 2003 officers New secretary appointed 1 Buy now
02 Apr 2003 address Registered office changed on 02/04/03 from: oeeo house 2ND floor lpl, 145-157 saint john street, london, EC1V 4PY 1 Buy now