Advanced company searchLink opens in new window

GLOBOVAC LTD

Company number 07136686

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)
05 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
13 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
22 Nov 2022 CH01 Director's details changed for Mr Tiago Filipe De Almeida Vitoria Borges De Sousa on 22 November 2022
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
26 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
19 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
26 Nov 2020 PSC04 Change of details for Mr Tiago Filipe De Almeida Vitoria Borges De Sousa as a person with significant control on 25 November 2020
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
25 Nov 2020 PSC04 Change of details for Mr Tiago Filipe De Sousa as a person with significant control on 25 November 2020
23 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
29 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
16 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
22 Mar 2019 CS01 Confirmation statement made on 26 January 2019 with updates
22 Mar 2019 PSC02 Notification of Globovac Lda as a person with significant control on 25 January 2019
22 Mar 2019 PSC04 Change of details for Mr Tiago Filipe De Sousa as a person with significant control on 25 January 2019
25 Jan 2019 SH08 Change of share class name or designation
24 Jan 2019 AA Total exemption full accounts made up to 31 January 2018
25 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 January 2018
30 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
30 Jan 2018 AD01 Registered office address changed from Unit 5 Gatwick Business Park Kennel Lane Hookwood Horley Surrey RH6 0AY to Unit 8C Castle Road Chelston Business Park Wellington Somerset TA21 9JQ on 30 January 2018
27 Oct 2017 AA Micro company accounts made up to 31 January 2017
08 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100