Advanced company searchLink opens in new window

GLOBE INNOVATION CENTRE LIMITED

Company number 07498935

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)
20 Jan 2025 CS01 Confirmation statement made on 19 January 2025 with updates
16 Jan 2025 CH01 Director's details changed for Mr Christopher Stephen Smith on 15 January 2025
16 Jan 2025 PSC05 Change of details for Hartley Environmental Trust Limited as a person with significant control on 15 January 2025
10 Oct 2024 AD01 Registered office address changed from Management Block Globe Mill Bridge Street Slaithwaite Huddersfield HD7 5JN United Kingdom to Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN on 10 October 2024
10 Oct 2024 AD01 Registered office address changed from Cumberland House Greenside Lane Bradford BD8 9TF England to Management Block Globe Mill Bridge Street Slaithwaite Huddersfield HD7 5JN on 10 October 2024
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
16 Jan 2024 CH01 Director's details changed for Mrs Claire Marie Cain on 18 December 2023
15 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
13 Sep 2023 TM01 Termination of appointment of Elaine Shimmin as a director on 7 July 2023
25 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
09 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
17 Aug 2022 TM01 Termination of appointment of Stephen Andrew Meyrick Hirst as a director on 4 August 2022
17 Aug 2022 AP01 Appointment of Mrs Elaine Shimmin as a director on 4 August 2022
05 Apr 2022 AA Accounts for a small company made up to 31 March 2021
04 Apr 2022 PSC05 Change of details for Hartley Environmental Trust Limited as a person with significant control on 25 March 2022
01 Apr 2022 TM01 Termination of appointment of Susan Cooke as a director on 25 March 2022
02 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with updates
31 Jan 2022 CH01 Director's details changed for Mr Christopher Stephen Smith on 13 January 2022
19 Aug 2021 AA Accounts for a small company made up to 31 March 2020
18 Feb 2021 TM01 Termination of appointment of Elizabeth Towns-Andrews as a director on 1 December 2020
16 Feb 2021 AP01 Appointment of Mrs Susan Cooke as a director on 1 December 2020
22 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
28 May 2020 PSC07 Cessation of Alan James Lewis as a person with significant control on 6 April 2016
28 May 2020 PSC02 Notification of Hartley Environmental Trust Limited as a person with significant control on 6 April 2016
22 May 2020 RP04AR01 Second filing of the annual return made up to 19 January 2013