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)
|
|
28 Feb 2022 |
CS01 |
Confirmation statement made on 21 February 2022 with no updates
|
|
|
12 Jul 2021 |
TM01 |
Termination of appointment of Tom Durbin St George as a director on 1 July 2021
|
|
|
12 Jul 2021 |
AP01 |
Appointment of Mr Tom Durbin St George as a director on 1 July 2021
|
|
|
09 Jul 2021 |
TM01 |
Termination of appointment of Peter Julian Maloney as a director on 1 July 2021
|
|
|
09 Jul 2021 |
TM01 |
Termination of appointment of Timothy Lloyd Mahony as a director on 1 July 2021
|
|
|
09 Jul 2021 |
TM01 |
Termination of appointment of Mark Allwood as a director on 1 July 2021
|
|
|
09 Jul 2021 |
TM01 |
Termination of appointment of Cameron David Beavis as a director on 1 July 2021
|
|
|
09 Jul 2021 |
TM02 |
Termination of appointment of Charlotte Miranda Hacker Blair as a secretary on 1 July 2021
|
|
|
09 Jul 2021 |
AP01 |
Appointment of Mr Matthew Warren Proud as a director on 1 July 2021
|
|
|
09 Jul 2021 |
AP01 |
Appointment of Mr Charlie Maccready as a director on 1 July 2021
|
|
|
09 Jul 2021 |
AP01 |
Appointment of Mr Tom Durbin St George as a director on 1 July 2021
|
|
|
23 Feb 2021 |
CS01 |
Confirmation statement made on 21 February 2021 with no updates
|
|
|
25 Sep 2020 |
AA |
Accounts for a small company made up to 30 June 2020
|
|
|
04 Mar 2020 |
AA |
Accounts for a small company made up to 30 June 2019
|
|
|
21 Feb 2020 |
CS01 |
Confirmation statement made on 21 February 2020 with no updates
|
|
|
02 Jul 2019 |
MR01 |
Registration of charge 023574700004, created on 20 June 2019
|
|
|
29 May 2019 |
PSC05 |
Change of details for Globalx (Uk) Limited as a person with significant control on 29 May 2019
|
|
|
29 May 2019 |
CH01 |
Director's details changed for Mr Mark Allwood on 29 May 2019
|
|
|
08 May 2019 |
AD01 |
Registered office address changed from 14-18 City Road Cardiff South Glamorgan CF24 3DL to Churchill House Churchill Way Cardiff CF10 2HH on 8 May 2019
|
|
|
28 Feb 2019 |
CS01 |
Confirmation statement made on 14 February 2019 with no updates
|
|
|
07 Feb 2019 |
AA |
Accounts for a small company made up to 30 June 2018
|
|
|
15 Feb 2018 |
AP01 |
Appointment of Mr Peter Julian Maloney as a director on 14 February 2018
|
|
|
15 Feb 2018 |
AP03 |
Appointment of Ms Charlotte Miranda Hacker Blair as a secretary on 14 February 2018
|
|
|
14 Feb 2018 |
CS01 |
Confirmation statement made on 14 February 2018 with no updates
|
|
|
04 Dec 2017 |
AA |
Full accounts made up to 30 June 2017
|
|