Advanced company searchLink opens in new window

GLOBATRADE UK LTD

Company number 10889494

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
12 Apr 2023 AA Micro company accounts made up to 31 July 2022
02 Sep 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
07 Apr 2022 AA Micro company accounts made up to 31 July 2021
31 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
10 Apr 2021 AA Micro company accounts made up to 31 July 2020
30 Jan 2021 CH03 Secretary's details changed for Miss Rahinatu Rahil Jesiwuni on 30 January 2020
28 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
02 Feb 2020 AA Micro company accounts made up to 31 July 2019
07 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
16 May 2019 CH03 Secretary's details changed for Miss Rahinatu Rahil Jesiwuni on 16 May 2019
16 May 2019 TM01 Termination of appointment of Ibrahim Kassim as a director on 11 May 2019
20 Jan 2019 AD01 Registered office address changed from Unit 9 Marbridge House Harolds Road Harlow CM19 5BJ England to Unit 4 Marbridge House Harolds Road Harlow Essex CM19 5BJ on 20 January 2019
29 Dec 2018 AP01 Appointment of Ibrahim Kassim as a director on 28 December 2018
09 Dec 2018 AA Micro company accounts made up to 31 July 2018
09 Dec 2018 CH01 Director's details changed for Mr Salisu Kabiru on 9 December 2018
09 Dec 2018 CH03 Secretary's details changed for Miss Rahinatu Rahil Jesiwuni on 9 December 2018
30 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
30 Jun 2018 PSC04 Change of details for Mr Salisu Kabiru as a person with significant control on 30 June 2018
30 Jun 2018 CH01 Director's details changed for Mr Salisu Kabiru on 30 June 2018
30 Jun 2018 AD01 Registered office address changed from 207 Spinning Wheel Mead Harlow CM18 7AQ England to Unit 9 Marbridge House Harolds Road Harlow CM19 5BJ on 30 June 2018
20 May 2018 AP03 Appointment of Miss Rahinatu Rahil Jesiwuni as a secretary on 10 May 2018
20 Nov 2017 CH01 Director's details changed for Mr Salisu Kabiru on 18 November 2017