- Company Overview for GLOBE BIDCO LIMITED (13070972)
- Filing history for GLOBE BIDCO LIMITED (13070972)
- People for GLOBE BIDCO LIMITED (13070972)
- Charges for GLOBE BIDCO LIMITED (13070972)
- More for GLOBE BIDCO LIMITED (13070972)
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) |
---|---|---|---|
05 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
09 Oct 2024 | TM01 | Termination of appointment of Cheryl Francesca Sie as a director on 1 October 2024 | |
09 Oct 2024 | AP01 | Appointment of Mr Jack William Edgar Weller as a director on 1 October 2024 | |
13 Feb 2024 | AA | Audit exemption subsidiary accounts made up to 30 September 2023 | |
13 Feb 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | |
13 Feb 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/23 | |
13 Feb 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | |
06 Feb 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | |
06 Feb 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | |
05 Feb 2024 | AP01 | Appointment of Mrs Cheryl Francesca Sie as a director on 24 January 2024 | |
17 Jan 2024 | TM01 | Termination of appointment of Melanie Elisabeth Campbell as a director on 12 January 2024 | |
08 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
21 Aug 2023 | TM01 | Termination of appointment of Dean Pearson as a director on 1 August 2023 | |
26 Jul 2023 | AP01 | Appointment of Mr Simon Coble as a director on 26 July 2023 | |
21 Jul 2023 | AA | Full accounts made up to 30 September 2022 | |
27 Feb 2023 | TM01 | Termination of appointment of Elliot James Isaacs as a director on 23 February 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
30 Jun 2022 | AA | Full accounts made up to 30 September 2021 | |
10 Feb 2022 | PSC05 | Change of details for Aracari Midco 2 Limited as a person with significant control on 9 February 2022 | |
09 Feb 2022 | PSC05 | Change of details for a person with significant control | |
08 Feb 2022 | AD01 | Registered office address changed from 47 Queen Anne Street London W1G 9JG United Kingdom to 730 Centennial Park Elstree Herts WD6 3SZ on 8 February 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
21 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2021 | MA | Memorandum and Articles of Association | |
16 Sep 2021 | MR01 | Registration of charge 130709720002, created on 9 September 2021 |