Advanced company searchLink opens in new window

GLOBEPOST LIMITED

Company number 01700807

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2003 288b Secretary resigned
16 Jan 2003 287 Registered office changed on 16/01/03 from: 4 buckingham gate london SW1E 6JP
02 Dec 2002 AA Full accounts made up to 31 January 2002
11 Nov 2002 287 Registered office changed on 11/11/02 from: grapes house 79A high street esher surrey KT10 9QA
11 Nov 2002 288a New director appointed
11 Nov 2002 288a New secretary appointed;new director appointed
22 Oct 2002 395 Particulars of mortgage/charge
21 Sep 2002 395 Particulars of mortgage/charge
04 Sep 2002 395 Particulars of mortgage/charge
15 May 2002 288a New secretary appointed
23 Jan 2002 363a Return made up to 16/01/02; no change of members
06 Nov 2001 363a Return made up to 16/01/01; full list of members
26 Sep 2001 AA Full accounts made up to 31 January 2001
01 Dec 2000 AA Full accounts made up to 31 January 2000
31 Mar 2000 363s Return made up to 31/01/00; full list of members
06 Feb 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
08 Oct 1999 288a New secretary appointed
08 Oct 1999 288b Secretary resigned;director resigned
07 Jun 1999 AA Full accounts made up to 31 January 1999
06 Feb 1999 363s Return made up to 31/01/99; full list of members
21 Jul 1998 AA Full accounts made up to 31 January 1998
22 Jun 1998 287 Registered office changed on 22/06/98 from: flack stetson mattey house 128-136 high st edgware middlesex HA8 7EL
19 Feb 1998 363s Return made up to 31/01/98; no change of members
21 Jul 1997 AA Accounts for a small company made up to 31 January 1997
06 Feb 1997 363s Return made up to 31/01/97; no change of members