Advanced company searchLink opens in new window

GLOBESTAR HOLDINGS LIMITED

Company number 10514605

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)
11 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
16 Oct 2023 AA Accounts for a small company made up to 31 December 2022
03 May 2023 CH01 Director's details changed for Mr Davoud Reza Amel-Azizpour on 2 May 2023
02 May 2023 PSC05 Change of details for Colliers International Property Consultants Limited as a person with significant control on 2 May 2023
02 May 2023 AD01 Registered office address changed from 50 George Street London W1U 7GA United Kingdom to 95 Wigmore Street London W1U 1FF on 2 May 2023
04 Jan 2023 AD04 Register(s) moved to registered office address 50 George Street London W1U 7GA
08 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
10 Oct 2022 AA Accounts for a small company made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
07 Oct 2021 AA Accounts for a small company made up to 31 December 2020
20 Dec 2020 AA Accounts for a small company made up to 31 December 2019
14 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
11 Dec 2017 PSC02 Notification of Colliers International Property Consultants Limited as a person with significant control on 1 January 2017
11 Dec 2017 PSC07 Cessation of Globestar Limited as a person with significant control on 1 January 2017
11 Dec 2017 PSC02 Notification of Globestar Limited as a person with significant control on 7 December 2016
11 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 11 December 2017
06 Jan 2017 AD02 Register inspection address has been changed from 52 George Street London W1U 7EA England to 52 George Street London W1U 7GA
06 Jan 2017 AD03 Register(s) moved to registered inspection location 52 George Street London W1U 7EA
06 Jan 2017 AD03 Register(s) moved to registered inspection location 52 George Street London W1U 7EA
05 Jan 2017 AD03 Register(s) moved to registered inspection location 52 George Street London W1U 7EA