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)
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
  • GBP 100
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 13/04/2016
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
  • GBP 100
11 Feb 2014 AP01 Appointment of Mrs Janet Caroline O'connor as a director