Advanced company searchLink opens in new window

GLOBE WISE MARKETING LTD

Company number 07907669

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)
04 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
04 Mar 2019 PSC04 Change of details for Ms Sharon Azrilevich as a person with significant control on 10 September 2018
04 Mar 2019 PSC01 Notification of Remzi Bugra Sengul as a person with significant control on 6 April 2016
04 Mar 2019 PSC01 Notification of Idan Avishai as a person with significant control on 6 April 2016
31 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
07 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
07 Apr 2017 CS01 Confirmation statement made on 22 February 2017 with updates
25 Oct 2016 AA Total exemption full accounts made up to 31 January 2016
02 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
30 Oct 2015 AA Total exemption full accounts made up to 31 January 2015
06 May 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
02 May 2015 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2015 AA Total exemption small company accounts made up to 31 January 2014
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2014 AA Total exemption small company accounts made up to 31 January 2013
09 Jun 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
08 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2014 CH04 Secretary's details changed for Cornhill Services Limited on 13 December 2013
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2013 AD01 Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 11 November 2013
27 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
26 Feb 2013 SH01 Statement of capital following an allotment of shares on 12 January 2012
  • GBP 1,000
05 Feb 2013 TM01 Termination of appointment of Alan Cable as a director