Advanced company searchLink opens in new window

GLOBALTEX 2015 LIMITED

Company number 09939686

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)
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
07 Aug 2017 AA Full accounts made up to 31 January 2017
25 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
01 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Res designated 31/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2016 SH02 Consolidation of shares on 31 October 2016
30 Nov 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 10,006.00
21 Nov 2016 SH10 Particulars of variation of rights attached to shares
21 Nov 2016 SH08 Change of share class name or designation
18 Nov 2016 SH01 Statement of capital following an allotment of shares on 28 October 2016
  • GBP 10,005.67
11 Nov 2016 TM01 Termination of appointment of Lee Clarke as a director on 31 October 2016
11 Nov 2016 TM01 Termination of appointment of Emma Jane Clarke as a director on 31 October 2016
11 Nov 2016 AP03 Appointment of Caroline Geary as a secretary on 31 October 2016
11 Nov 2016 AP01 Appointment of John Duncan Sach as a director on 31 October 2016
11 Nov 2016 AP01 Appointment of Mr Michael David Gant as a director on 31 October 2016
11 Nov 2016 AD01 Registered office address changed from St Andrews House, 11 Dalton Court Commercial Road Blackburn Interchange Darwen Lancashire BB3 0DG United Kingdom to Chalfont House Oxford Road Denham Uxbridge UB9 4DX on 11 November 2016
10 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2016 MA Memorandum and Articles of Association
10 Aug 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 10,000
08 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Apr 2016 MR01 Registration of charge 099396860001, created on 22 April 2016
07 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted