- Company Overview for GLOBENEWSWIRE UK LIMITED (09290895)
- Filing history for GLOBENEWSWIRE UK LIMITED (09290895)
- People for GLOBENEWSWIRE UK LIMITED (09290895)
- Charges for GLOBENEWSWIRE UK LIMITED (09290895)
- Registers for GLOBENEWSWIRE UK LIMITED (09290895)
- More for GLOBENEWSWIRE UK LIMITED (09290895)
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
|
|
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
|
|
31 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-31
|