GLOBALTEX 2015 LIMITED

09939686
VOYSEY HOUSE SANDERSONS LANE LONDON UNITED KINGDOM W4 4DS

Documents

Documents
Date Category Description Pages
02 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2023 accounts Annual Accounts 14 Buy now
26 Jun 2023 officers Termination of appointment of secretary (Caroline Geary) 1 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2022 accounts Annual Accounts 14 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Nov 2021 officers Termination of appointment of director (Michael Frank Williamson) 1 Buy now
03 Nov 2021 officers Appointment of director (Mr Michael John Woodcock) 2 Buy now
11 Oct 2021 accounts Annual Accounts 14 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2021 accounts Annual Accounts 15 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 officers Appointment of director (Mr Michael Frank Williamson) 2 Buy now
24 Dec 2019 officers Termination of appointment of director (Michael David Gant) 1 Buy now
08 Oct 2019 mortgage Registration of a charge 33 Buy now
14 Aug 2019 accounts Annual Accounts 15 Buy now
24 Jun 2019 officers Termination of appointment of director (Christopher Charles Bevan Rogers) 1 Buy now
01 Apr 2019 officers Appointment of director (Mrs Lisa Kimberley Montague) 2 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2018 officers Termination of appointment of director (John Duncan Sach) 1 Buy now
17 Oct 2018 officers Appointment of director (Mr Christoher Charles Bevan Rogers) 2 Buy now
06 Oct 2018 accounts Annual Accounts 41 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 accounts Annual Accounts 17 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Dec 2016 resolution Resolution 39 Buy now
30 Nov 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
30 Nov 2016 capital Return of Allotment of shares 4 Buy now
21 Nov 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
21 Nov 2016 capital Notice of name or other designation of class of shares 2 Buy now
18 Nov 2016 capital Return of Allotment of shares 3 Buy now
11 Nov 2016 officers Termination of appointment of director (Lee Clarke) 1 Buy now
11 Nov 2016 officers Termination of appointment of director (Emma Jane Clarke) 1 Buy now
11 Nov 2016 officers Appointment of secretary (Caroline Geary) 2 Buy now
11 Nov 2016 officers Appointment of director (John Duncan Sach) 2 Buy now
11 Nov 2016 officers Appointment of director (Mr Michael David Gant) 2 Buy now
11 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2016 resolution Resolution 27 Buy now
22 Aug 2016 incorporation Memorandum Articles 1 Buy now
10 Aug 2016 capital Return of Allotment of shares 9 Buy now
08 Jul 2016 resolution Resolution 2 Buy now
29 Apr 2016 mortgage Registration of a charge 8 Buy now
07 Jan 2016 incorporation Incorporation Company 8 Buy now