- Company Overview for GLOBALWATCH LIMITED (12567425)
- Filing history for GLOBALWATCH LIMITED (12567425)
- People for GLOBALWATCH LIMITED (12567425)
- More for GLOBALWATCH LIMITED (12567425)
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 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
06 Jan 2024 | TM01 | Termination of appointment of Shafiq Ur Rehman Sethi as a director on 5 January 2024 | |
12 Dec 2023 | AP01 | Appointment of Dr Shafiq Ur Rehman Sethi as a director on 12 December 2023 | |
04 Sep 2023 | PSC04 | Change of details for Mr Paul Andrews as a person with significant control on 1 September 2023 | |
03 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with updates | |
03 Sep 2023 | AD01 | Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ United Kingdom to 128 City Road London EC1V 2NX on 3 September 2023 | |
03 Sep 2023 | TM01 | Termination of appointment of Vanna Ly as a director on 1 September 2023 | |
03 Sep 2023 | PSC07 | Cessation of Vanna Ly as a person with significant control on 1 September 2023 | |
29 Aug 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 July 2022
|
|
24 Aug 2023 | RP04CS01 | Second filing of Confirmation Statement dated 6 July 2022 | |
22 Aug 2023 | PSC01 | Notification of Vanna Ly as a person with significant control on 22 August 2023 | |
22 Aug 2023 | PSC01 | Notification of Paul Andrews as a person with significant control on 22 August 2023 | |
22 Aug 2023 | PSC07 | Cessation of Paul Andrews as a person with significant control on 6 August 2023 | |
21 Aug 2023 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 12a White Friars Chester Cheshire CH1 1NZ on 21 August 2023 | |
21 Aug 2023 | TM01 | Termination of appointment of Chloe Sheridan as a director on 21 August 2023 | |
15 Aug 2023 | AP01 | Appointment of Mr Vanna Ly as a director on 13 August 2023 | |
13 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with updates | |
13 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 13 August 2023
|
|
05 Aug 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
05 Aug 2023 | PSC07 | Cessation of Chloe Sheridan as a person with significant control on 31 July 2023 | |
17 Apr 2023 | AP01 | Appointment of Mr Paul Andrews as a director on 5 April 2023 | |
28 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from PO Box 4385 12567425: Companies House Default Address Cardiff CF14 8LH to 27 Old Gloucester Street London WC1N 3AX on 4 October 2022 | |
05 Sep 2022 | RP05 | Registered office address changed to PO Box 4385, 12567425: Companies House Default Address, Cardiff, CF14 8LH on 5 September 2022 | |
19 Jul 2022 | CS01 |
Confirmation statement made on 6 July 2022 with updates
|