Advanced company searchLink opens in new window

GLOBENEWSWIRE UK LIMITED

Company number 09290895

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)
24 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
15 Nov 2017 TM01 Termination of appointment of Blake Stephenson as a director on 2 November 2017
29 Sep 2017 AA Full accounts made up to 31 December 2016
16 Aug 2017 AP03 Appointment of Ms. Joan Cusack Conley as a secretary on 16 August 2017
06 Jun 2017 AUD Auditor's resignation
06 Jun 2017 AUD Auditor's resignation
10 May 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 December 2016
15 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
13 Oct 2016 TM02 Termination of appointment of Adnan Ahmed as a secretary on 30 September 2016
09 Sep 2016 AA Full accounts made up to 31 October 2015
03 Mar 2016 AP01 Appointment of Blake Stephenson as a director on 24 February 2016
03 Mar 2016 MR04 Satisfaction of charge 092908950001 in full
03 Mar 2016 MR04 Satisfaction of charge 092908950002 in full
26 Feb 2016 AD01 Registered office address changed from , Dauntsey House 4B Frederick's Place, London, EC2R 8AB to C/O Nasdaq Woolsgate Exchange 25 Basinghall Street London EC2V 5HA on 26 February 2016
26 Feb 2016 TM01 Termination of appointment of Michael Graham as a director on 24 February 2016
26 Feb 2016 TM01 Termination of appointment of Adnan Ahmed as a director on 24 February 2016
10 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
  • ANNOTATION Clarification a second filed CS01 was registered on 26/03/2018.
05 Feb 2015 AP01 Appointment of Mr Adnan Ahmed as a director on 21 January 2015
05 Feb 2015 AP03 Appointment of Mr Adnan Ahmed as a secretary on 21 January 2015
04 Feb 2015 TM01 Termination of appointment of Jim Delaney as a director on 21 January 2015
07 Jan 2015 MR01 Registration of charge 092908950001
07 Jan 2015 MR01 Registration of charge 092908950002
02 Jan 2015 SH08 Change of share class name or designation
02 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-31
  • GBP 1