Advanced company searchLink opens in new window

GLOBILLIZE LIMITED

Company number 13057153

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)
01 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
11 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with updates
31 May 2023 SH01 Statement of capital following an allotment of shares on 12 May 2023
  • GBP 140
12 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Jan 2023 CH01 Director's details changed for Dr Brian George Macdonald on 18 January 2023
06 Jan 2023 CERTNM Company name changed globillise LIMITED\certificate issued on 06/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-04
04 Jan 2023 PSC01 Notification of Brian Macdonald as a person with significant control on 23 December 2022
04 Jan 2023 PSC04 Change of details for Mr Neil Alistair May as a person with significant control on 23 December 2022
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
04 Jan 2023 AP01 Appointment of Dr Brian George Macdonald as a director on 23 December 2022
04 Jan 2023 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 100
30 Sep 2022 AD01 Registered office address changed from 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds West Yorkshire LS18 5NY England to Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 30 September 2022
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
16 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
26 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-24
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with updates
25 May 2021 AP01 Appointment of Mr Neil Alistair May as a director on 24 May 2021
25 May 2021 PSC01 Notification of Neil Alistair May as a person with significant control on 24 May 2021
25 May 2021 PSC07 Cessation of Rws Nominees Limited as a person with significant control on 24 May 2021
25 May 2021 TM01 Termination of appointment of Rws Nominees Limited as a director on 24 May 2021
07 Jan 2021 PSC02 Notification of Rws Nominees Limited as a person with significant control on 1 January 2021
07 Jan 2021 PSC07 Cessation of Gordon Stewart Mackay as a person with significant control on 1 January 2021
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
07 Jan 2021 TM01 Termination of appointment of Gordon Stewart Mackay as a director on 1 January 2021