Advanced company searchLink opens in new window

GLOBALTEX 2015 LIMITED

Company number 09939686

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)
02 May 2024 AD01 Registered office address changed from Voysey House Voysey House Sandersons Lane London W4 4DS United Kingdom to Voysey House Sandersons Lane London W4 4DS on 2 May 2024
02 May 2024 AD01 Registered office address changed from Chalfont House Oxford Road Denham Uxbridge UB9 4DX England to Voysey House Voysey House Sandersons Lane London W4 4DS on 2 May 2024
01 Feb 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
03 Nov 2023 AA Full accounts made up to 31 January 2023
26 Jun 2023 TM02 Termination of appointment of Caroline Geary as a secretary on 22 June 2023
06 Feb 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
01 Nov 2022 AA Full accounts made up to 31 January 2022
07 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
07 Jan 2022 PSC05 Change of details for Walker Greenbank Plc as a person with significant control on 9 December 2020
03 Nov 2021 TM01 Termination of appointment of Michael Frank Williamson as a director on 31 October 2021
03 Nov 2021 AP01 Appointment of Mr Michael John Woodcock as a director on 1 November 2021
11 Oct 2021 AA Full accounts made up to 31 January 2021
09 Mar 2021 CS01 Confirmation statement made on 2 January 2021 with updates
20 Feb 2021 AA Full accounts made up to 31 January 2020
03 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
24 Dec 2019 AP01 Appointment of Mr Michael Frank Williamson as a director on 18 December 2019
24 Dec 2019 TM01 Termination of appointment of Michael David Gant as a director on 18 December 2019
08 Oct 2019 MR01 Registration of charge 099396860002, created on 3 October 2019
14 Aug 2019 AA Full accounts made up to 31 January 2019
24 Jun 2019 TM01 Termination of appointment of Christopher Charles Bevan Rogers as a director on 30 April 2019
01 Apr 2019 AP01 Appointment of Mrs Lisa Kimberley Montague as a director on 11 March 2019
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
17 Oct 2018 TM01 Termination of appointment of John Duncan Sach as a director on 10 October 2018
17 Oct 2018 AP01 Appointment of Mr Christoher Charles Bevan Rogers as a director on 10 October 2018
06 Oct 2018 AA Full accounts made up to 31 January 2018