- Company Overview for GLOBE WISE MARKETING LTD (07907669)
- Filing history for GLOBE WISE MARKETING LTD (07907669)
- People for GLOBE WISE MARKETING LTD (07907669)
- More for GLOBE WISE MARKETING LTD (07907669)
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
|
|
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
|
|
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
|
|
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
|
|
05 Feb 2013 | TM01 | Termination of appointment of Alan Cable as a director |