Advanced company searchLink opens in new window

GLOBEBROW LIMITED

Company number 02573910

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)
08 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
26 Feb 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
08 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
11 Apr 2023 CH03 Secretary's details changed for Mrs Emily Rose Mushin on 11 April 2023
24 Feb 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
13 Dec 2022 CH03 Secretary's details changed for Mrs Emily Rose Mushin on 13 December 2022
29 Nov 2022 OC S1096 Court Order to Rectify
10 Nov 2022 AP03 Appointment of Mrs Emily Rose Mushin as a secretary on 13 October 2022
14 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
22 Apr 2022 MR01 Registration of charge 025739100016, created on 15 April 2022
04 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
14 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
20 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
20 Jan 2021 PSC07 Cessation of Jayne Marie Forster-Constance as a person with significant control on 10 January 2021
16 Jun 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
05 May 2020 MISC Amending 88(2) with allotment date of 02/04/1991
14 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Amendments to company register confirmed and approved 03/03/2020
06 Apr 2020 AA Group of companies' accounts made up to 30 June 2019
20 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
  • ANNOTATION Part Rectified The statement of capital on the confirmation statement (CS01) was removed from the public register on 29/11/2022 pursuant to order of court.
20 Jan 2020 PSC04 Change of details for Mr David Forster-Constance as a person with significant control on 6 April 2016
17 Jan 2020 PSC01 Notification of Jayne Marie Forster-Constance as a person with significant control on 6 April 2016
25 Nov 2019 ANNOTATION Rectified The SH10 was removed from the public register on 29/11/2022 pursuant to order of court.
25 Nov 2019 ANNOTATION Rectified The resolution was removed from the public register on 29/11/2022 pursuant to order of court.
29 Mar 2019 AA Group of companies' accounts made up to 30 June 2018
26 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates