Advanced company searchLink opens in new window

THE GLOBE GALLERY LIMITED

Company number 03078706

Filter by category

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)
18 Apr 2024 AA Total exemption full accounts made up to 31 December 2022
22 Dec 2023 AA01 Previous accounting period shortened from 29 December 2022 to 28 December 2022
10 Nov 2023 AD01 Registered office address changed from Howard House 1.10 Howard House Howard Street North Shields Tyne and Wear NE30 1AR England to 54a Saville Street 54a Saville Street North Shields Tyne and Wear NE30 1NT on 10 November 2023
09 Nov 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
29 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
23 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
23 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
14 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
25 Oct 2021 AD01 Registered office address changed from 7th Floor, Commercial Union House 39 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6QE England to Howard House 1.10 Howard House Howard Street North Shields Tyne and Wear NE30 1AR on 25 October 2021
09 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
05 Feb 2021 AA01 Previous accounting period shortened from 26 March 2021 to 31 December 2020
27 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
24 Nov 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
02 Apr 2020 AD01 Registered office address changed from 47 Pilgrim Street Pilgrim Street Newcastle upon Tyne NE1 6QE to 7th Floor, Commercial Union House 39 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6QE on 2 April 2020
01 Apr 2020 CH01 Director's details changed for Mrs Zahanarea Rashida Begum Davison on 1 April 2020
20 Mar 2020 AA01 Previous accounting period shortened from 27 March 2019 to 26 March 2019
09 Jan 2020 CH01 Director's details changed for Mrs Janet Schofield on 9 January 2020
09 Jan 2020 CH01 Director's details changed for Ms Joanne Walker on 9 January 2020
09 Jan 2020 CH01 Director's details changed for Rashida Howlader Davison on 9 January 2020
23 Dec 2019 AA01 Previous accounting period shortened from 28 March 2019 to 27 March 2019
17 Sep 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
10 Jul 2019 AA Total exemption full accounts made up to 31 March 2018
21 Mar 2019 AA01 Previous accounting period shortened from 29 March 2018 to 28 March 2018
21 Dec 2018 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018