- Company Overview for GLOBALDATUM LIMITED (SC292093)
- Filing history for GLOBALDATUM LIMITED (SC292093)
- People for GLOBALDATUM LIMITED (SC292093)
- Charges for GLOBALDATUM LIMITED (SC292093)
- More for GLOBALDATUM LIMITED (SC292093)
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) |
---|---|---|---|
20 Jul 2017 | TM02 | Termination of appointment of Adrian Hendry as a secretary on 18 June 2017 | |
20 Jul 2017 | TM02 | Termination of appointment of Adrian Hendry as a secretary on 18 June 2017 | |
20 Jul 2017 | PSC07 | Cessation of Adrian Hendry as a person with significant control on 18 June 2017 | |
27 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Aug 2016 | AD01 | Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 18 August 2016 | |
22 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
05 Dec 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
27 Oct 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
28 Oct 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
28 Oct 2009 | CH01 | Director's details changed for Findlay Donald Buchan on 28 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Adrian Hendry on 28 October 2009 | |
28 Oct 2009 | AD01 | Registered office address changed from Synetic House Craigens Road Cumnock Ayrshire KA18 3BF on 28 October 2009 | |
19 Nov 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
21 Oct 2008 | 363a | Return made up to 21/10/08; full list of members |