Advanced company searchLink opens in new window

GLOBALWEBINDEX HOLDINGS LIMITED

Company number 10290233

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)
31 Jul 2019 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 16 July 2019
  • GBP 8,734.2
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 15 July 2019
  • GBP 8,704.2
05 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
11 Apr 2019 MR01 Registration of charge 102902330002, created on 3 April 2019
11 Apr 2019 MR04 Satisfaction of charge 102902330001 in full
09 Apr 2019 AP01 Appointment of Mr Stephen Paul Rowley as a director on 20 March 2019
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 15 October 2018
  • GBP 8,678.2
27 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
03 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with updates
08 Aug 2018 SH01 Statement of capital following an allotment of shares on 19 July 2018
  • GBP 8,407.8
25 Jul 2018 SH10 Particulars of variation of rights attached to shares
25 Jul 2018 SH01 Statement of capital following an allotment of shares on 26 June 2018
  • GBP 8,398.800
19 Jul 2018 AP01 Appointment of Ronak Shah as a director on 26 June 2018
16 Jul 2018 SH08 Change of share class name or designation
12 Jul 2018 AP01 Appointment of Mr James Franks as a director on 26 June 2018
22 Jun 2018 SH01 Statement of capital following an allotment of shares on 21 June 2018
  • GBP 7,088.8
21 Jun 2018 CH01 Director's details changed for Mr Thomas Charles Smith on 31 December 2017
21 Jun 2018 PSC04 Change of details for Mr Thomas Charles Smith as a person with significant control on 31 December 2017
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 26 February 2018
  • GBP 7,080.8
13 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2017 CS01 Confirmation statement made on 20 July 2017 with updates
21 Sep 2017 AD01 Registered office address changed from 3 Dorset Rise London EC4Y 8EN England to 25 Farringdon Street London EC4A 4AB on 21 September 2017