- Company Overview for GLOBILLIZE LIMITED (13057153)
- Filing history for GLOBILLIZE LIMITED (13057153)
- People for GLOBILLIZE LIMITED (13057153)
- More for GLOBILLIZE LIMITED (13057153)
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
|
|
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
|
|
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
|
|
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
|
|
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 |