Advanced company searchLink opens in new window

GLOBALWATCH LIMITED

Company number 12567425

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)
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
  • GBP 2,002
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
  • GBP 914,000
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 24/08/2023