Advanced company searchLink opens in new window

GLOBEGOLD LIMITED

Company number 08276263

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)
26 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Nov 2017 PSC01 Notification of Malcolm John Harrison as a person with significant control on 6 April 2016
15 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
07 Nov 2017 RP04CS01 Second filing of Confirmation Statement dated 31/10/2016
12 Jul 2017 MR01 Registration of charge 082762630003, created on 29 June 2017
17 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 07/11/2017.
29 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
21 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
26 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Jul 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 March 2014
02 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
26 Nov 2013 SH01 Statement of capital following an allotment of shares on 21 January 2013
  • GBP 100
13 Aug 2013 MR01 Registration of charge 082762630002
31 Jul 2013 MR01 Registration of charge 082762630001
11 Feb 2013 AD01 Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 11 February 2013
22 Jan 2013 AP01 Appointment of Mr Malcolm John Harrison as a director
22 Jan 2013 AP01 Appointment of Laura Harrison as a director
22 Jan 2013 AP01 Appointment of Mr Jack Harrison as a director
22 Jan 2013 AP01 Appointment of Mr William Harrison as a director
22 Jan 2013 TM01 Termination of appointment of Jonathan Purdon as a director
22 Jan 2013 TM02 Termination of appointment of Chalfen Secretaries Limied as a secretary
31 Oct 2012 NEWINC Incorporation