Advanced company searchLink opens in new window

GLOBEX EUROPE LIMITED

Company number 07221661

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)
15 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
10 Apr 2024 PSC04 Change of details for Mr Darren Elliot Franks as a person with significant control on 10 April 2024
10 Apr 2024 CH03 Secretary's details changed for Mr Darren Elliot Franks on 10 April 2024
10 Apr 2024 CH01 Director's details changed for Mr Darren Elliot Franks on 10 April 2024
10 Apr 2024 AD01 Registered office address changed from Unit 1 Hitch's Yard Church Street Ware Hertfordshire SG12 9ES England to Unit 1B Great Northern Works Hartham Lane Hertford SG14 1QW on 10 April 2024
08 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
20 Apr 2023 PSC07 Cessation of David Nicholas Franks as a person with significant control on 14 April 2023
20 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
20 Apr 2023 TM01 Termination of appointment of David Nicholas Franks as a director on 14 April 2023
24 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
14 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
14 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
14 May 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
29 Apr 2020 AA Total exemption full accounts made up to 30 April 2019
23 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
31 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
16 May 2019 CS01 Confirmation statement made on 13 April 2019 with updates
26 Apr 2019 CH01 Director's details changed for Mr David Nicholas Franks on 26 April 2019
26 Apr 2019 CH03 Secretary's details changed for Mr Darren Elliot Franks on 26 April 2019
26 Apr 2019 CH01 Director's details changed for Mr Darren Elliot Franks on 26 April 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
27 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
11 Dec 2017 AD01 Registered office address changed from Unit C5 Atria Court Papworth Business Park Sterling Way Papworth Everard Cambs CB23 3GY to Unit 1 Hitch's Yard Church Street Ware Hertfordshire SG12 9ES on 11 December 2017