- Company Overview for GLOBE INNOVATION CENTRE LIMITED (07498935)
- Filing history for GLOBE INNOVATION CENTRE LIMITED (07498935)
- People for GLOBE INNOVATION CENTRE LIMITED (07498935)
- Charges for GLOBE INNOVATION CENTRE LIMITED (07498935)
- More for GLOBE INNOVATION CENTRE LIMITED (07498935)
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) |
---|---|---|---|
13 Mar 2020 | TM01 | Termination of appointment of David Charles Brescia as a director on 2 March 2020 | |
13 Mar 2020 | AP01 | Appointment of Mr Stephen Andrew Meyrick Hirst as a director on 2 March 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
30 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
25 Jan 2019 | CH01 | Director's details changed for Mr Christopher Stephen Smith on 25 January 2019 | |
25 Jan 2019 | CH01 | Director's details changed for Mrs Claire Marie Cain on 25 January 2019 | |
02 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
19 Nov 2018 | AP01 | Appointment of Mr Alan James Lewis as a director on 29 October 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
23 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 23 January 2018 | |
22 Jan 2018 | PSC01 | Notification of Alan James Lewis as a person with significant control on 6 April 2016 | |
09 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
02 May 2017 | MR01 | Registration of charge 074989350001, created on 21 April 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from , 98 Kirkstall Road, Leeds, West Yorkshire, LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
09 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
13 Apr 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2015 | |
10 Mar 2016 | TM01 | Termination of appointment of Stephen Gabriel as a director on 17 December 2014 | |
20 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
07 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
11 Feb 2014 | AP01 | Appointment of Mrs Janet Caroline O'connor as a director |