Total Documents | 197 |
---|
Total Pages | 723 |
---|
5 November 2020 | Unaudited abridged accounts made up to 31 August 2020 |
---|---|
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates |
6 November 2019 | Unaudited abridged accounts made up to 31 August 2019 |
18 April 2019 | Confirmation statement made on 18 April 2019 with updates |
23 November 2018 | Unaudited abridged accounts made up to 31 August 2018 |
31 July 2018 | Termination of appointment of Justin Leslie Innis as a director on 31 July 2018 |
20 July 2018 | Satisfaction of charge 2 in full |
30 April 2018 | Confirmation statement made on 18 April 2018 with no updates |
8 March 2018 | Satisfaction of charge 1 in full |
1 November 2017 | Total exemption full accounts made up to 31 August 2017 |
1 November 2017 | Total exemption full accounts made up to 31 August 2017 |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates |
17 November 2016 | Total exemption small company accounts made up to 31 August 2016 |
17 November 2016 | Total exemption small company accounts made up to 31 August 2016 |
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
15 March 2016 | Total exemption small company accounts made up to 31 August 2015 |
15 March 2016 | Total exemption small company accounts made up to 31 August 2015 |
2 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
14 November 2014 | Total exemption small company accounts made up to 31 August 2014 |
14 November 2014 | Total exemption small company accounts made up to 31 August 2014 |
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Termination of appointment of Mark Upton as a director |
24 April 2014 | Termination of appointment of Mark Upton as a director |
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Termination of appointment of Mark Upton as a director |
24 April 2014 | Termination of appointment of Mark Upton as a director |
8 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
8 April 2014 | Appointment of Mr Mark Stephen Nequest as a director |
8 April 2014 | Appointment of Mr Mark Stephen Nequest as a director |
8 April 2014 | Appointment of Mr Mark Stephen Upton as a director |
8 April 2014 | Appointment of Mr Mark Stephen Upton as a director |
8 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
14 November 2013 | Total exemption small company accounts made up to 31 August 2013 |
14 November 2013 | Total exemption small company accounts made up to 31 August 2013 |
30 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders |
30 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders |
12 December 2012 | Director's details changed for Mr Jason Carl Terry on 12 December 2012 |
12 December 2012 | Director's details changed for Mr Jason Carl Terry on 12 December 2012 |
23 October 2012 | Total exemption small company accounts made up to 31 August 2012 |
23 October 2012 | Total exemption small company accounts made up to 31 August 2012 |
4 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders |
4 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders |
19 October 2011 | Total exemption full accounts made up to 31 August 2011 |
19 October 2011 | Total exemption full accounts made up to 31 August 2011 |
21 July 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
21 July 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders |
21 April 2011 | Director's details changed for Mr Justin Leslie Innis on 11 April 2011 |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders |
21 April 2011 | Director's details changed for Mr Justin Leslie Innis on 11 April 2011 |
12 April 2011 | Appointment of Mr Justin Leslie Innis as a director |
12 April 2011 | Appointment of Mr Justin Leslie Innis as a director |
1 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
1 October 2010 | Total exemption small company accounts made up to 31 August 2010 |
1 October 2010 | Total exemption small company accounts made up to 31 August 2010 |
27 September 2010 | Termination of appointment of Mark Thurston-Jones as a director |
27 September 2010 | Termination of appointment of Mark Thurston-Jones as a director |
11 August 2010 | Particulars of a mortgage or charge / charge no: 2 |
11 August 2010 | Particulars of a mortgage or charge / charge no: 2 |
23 July 2010 | Termination of appointment of Jason Terry as a secretary |
23 July 2010 | Termination of appointment of Jason Terry as a secretary |
6 May 2010 | Director's details changed for Rebecca Ann Holland on 18 April 2010 |
6 May 2010 | Director's details changed for Rebecca Ann Holland on 18 April 2010 |
6 May 2010 | Director's details changed for Jason Terry on 18 April 2010 |
6 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders |
6 May 2010 | Director's details changed for Mark Thurston-Jones on 18 April 2010 |
6 May 2010 | Director's details changed for Jason Terry on 18 April 2010 |
6 May 2010 | Director's details changed for Mark Thurston-Jones on 18 April 2010 |
6 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders |
7 December 2009 | Total exemption small company accounts made up to 31 August 2009 |
7 December 2009 | Total exemption small company accounts made up to 31 August 2009 |
5 May 2009 | Return made up to 18/04/09; full list of members |
5 May 2009 | Return made up to 18/04/09; full list of members |
11 March 2009 | Director appointed rebecca ann holland |
11 March 2009 | Director appointed rebecca ann holland |
7 January 2009 | Total exemption small company accounts made up to 31 August 2008 |
7 January 2009 | Total exemption small company accounts made up to 31 August 2008 |
13 May 2008 | Return made up to 18/04/08; full list of members |
13 May 2008 | Return made up to 18/04/08; full list of members |
29 January 2008 | Total exemption small company accounts made up to 31 August 2007 |
29 January 2008 | Registered office changed on 29/01/08 from: global house 77 rumbridge street totton southampton hampshire SO40 9DT |
29 January 2008 | Registered office changed on 29/01/08 from: global house 77 rumbridge street totton southampton hampshire SO40 9DT |
29 January 2008 | Total exemption small company accounts made up to 31 August 2007 |
31 July 2007 | Director's particulars changed |
31 July 2007 | Director's particulars changed |
14 May 2007 | Return made up to 18/04/07; full list of members |
14 May 2007 | Return made up to 18/04/07; full list of members |
15 December 2006 | Total exemption small company accounts made up to 31 August 2006 |
15 December 2006 | Total exemption small company accounts made up to 31 August 2006 |
26 September 2006 | Secretary's particulars changed;director's particulars changed |
26 September 2006 | Secretary's particulars changed;director's particulars changed |
9 June 2006 | Return made up to 18/04/06; full list of members |
9 June 2006 | Return made up to 18/04/06; full list of members |
8 November 2005 | £ ic 1/0 01/09/05 £ sr 1@1=1 |
8 November 2005 | £ ic 1/0 01/09/05 £ sr 1@1=1 |
26 October 2005 | Total exemption full accounts made up to 31 August 2005 |
26 October 2005 | Registered office changed on 26/10/05 from: global house 77 rumbridge street totton southampton hampshire SO40 9DT |
26 October 2005 | Registered office changed on 26/10/05 from: global house 77 rumbridge street totton southampton hampshire SO40 9DT |
26 October 2005 | Total exemption full accounts made up to 31 August 2005 |
12 October 2005 | £ ic 101/1 01/09/05 £ sr 100@1=100 |
12 October 2005 | Nc inc already adjusted 01/09/05 |
12 October 2005 | Resolutions
|
12 October 2005 | Nc inc already adjusted 01/09/05 |
12 October 2005 | Resolutions
|
12 October 2005 | £ ic 101/1 01/09/05 £ sr 100@1=100 |
29 April 2005 | Return made up to 25/03/05; full list of members |
29 April 2005 | Return made up to 25/03/05; full list of members |
10 December 2004 | Total exemption small company accounts made up to 31 August 2004 |
10 December 2004 | Total exemption small company accounts made up to 31 August 2004 |
8 May 2004 | Return made up to 18/04/04; no change of members |
8 May 2004 | Return made up to 18/04/04; no change of members |
5 November 2003 | Total exemption small company accounts made up to 31 August 2003 |
5 November 2003 | Total exemption small company accounts made up to 31 August 2003 |
13 August 2003 | Registered office changed on 13/08/03 from: 204A lower blandford road broadstone dorset BH18 8DP |
13 August 2003 | Registered office changed on 13/08/03 from: 204A lower blandford road broadstone dorset BH18 8DP |
6 May 2003 | Return made up to 18/04/03; full list of members
|
6 May 2003 | Return made up to 18/04/03; full list of members
|
29 November 2002 | Ad 01/11/02--------- £ si 1@1=1 £ ic 100/101 |
29 November 2002 | Ad 01/11/02--------- £ si 1@1=1 £ ic 100/101 |
31 October 2002 | Total exemption small company accounts made up to 31 August 2002 |
31 October 2002 | Total exemption small company accounts made up to 31 August 2002 |
24 April 2002 | Return made up to 18/04/02; full list of members |
24 April 2002 | Return made up to 18/04/02; full list of members |
10 December 2001 | Total exemption small company accounts made up to 31 August 2001 |
10 December 2001 | Total exemption small company accounts made up to 31 August 2001 |
15 August 2001 | New secretary appointed |
15 August 2001 | New secretary appointed |
6 August 2001 | Secretary resigned |
6 August 2001 | New director appointed |
6 August 2001 | Secretary resigned;director resigned |
6 August 2001 | Secretary resigned |
6 August 2001 | Secretary resigned;director resigned |
6 August 2001 | New director appointed |
19 April 2001 | Return made up to 18/04/01; full list of members |
19 April 2001 | Return made up to 18/04/01; full list of members |
10 December 2000 | Full accounts made up to 31 August 2000 |
10 December 2000 | Full accounts made up to 31 August 2000 |
29 August 2000 | New director appointed |
29 August 2000 | New director appointed |
26 July 2000 | Secretary resigned |
26 July 2000 | Registered office changed on 26/07/00 from: globel house 47 rumbridge street totton southampton hampshire SO40 9DR |
26 July 2000 | Secretary resigned |
26 July 2000 | New secretary appointed |
26 July 2000 | New secretary appointed |
26 July 2000 | Registered office changed on 26/07/00 from: globel house 47 rumbridge street totton southampton hampshire SO40 9DR |
6 June 2000 | Accounts for a small company made up to 31 August 1999 |
6 June 2000 | Accounts for a small company made up to 31 August 1999 |
20 April 2000 | Return made up to 18/04/00; full list of members |
20 April 2000 | Return made up to 18/04/00; full list of members |
10 March 2000 | Particulars of mortgage/charge |
10 March 2000 | Particulars of mortgage/charge |
28 February 2000 | Company name changed tj global LIMITED\certificate issued on 29/02/00 |
28 February 2000 | Company name changed tj global LIMITED\certificate issued on 29/02/00 |
5 October 1999 | Ad 22/09/99--------- £ si 98@1=98 £ ic 2/100 |
5 October 1999 | Director resigned |
5 October 1999 | Ad 22/09/99--------- £ si 98@1=98 £ ic 2/100 |
5 October 1999 | New director appointed |
5 October 1999 | Director resigned |
5 October 1999 | New director appointed |
6 July 1999 | Return made up to 18/04/99; full list of members
|
6 July 1999 | Return made up to 18/04/99; full list of members
|
19 February 1999 | Accounts for a small company made up to 31 August 1998 |
19 February 1999 | Accounts for a small company made up to 31 August 1998 |
3 September 1998 | Accounting reference date extended from 30/04/98 to 31/08/98 |
3 September 1998 | Accounting reference date extended from 30/04/98 to 31/08/98 |
10 May 1998 | Return made up to 18/04/98; full list of members |
10 May 1998 | Return made up to 18/04/98; full list of members |
28 November 1997 | Company name changed adhoc (the agency) LIMITED\certificate issued on 01/12/97 |
28 November 1997 | Company name changed adhoc (the agency) LIMITED\certificate issued on 01/12/97 |
17 November 1997 | New secretary appointed |
17 November 1997 | New secretary appointed |
17 November 1997 | Secretary resigned |
17 November 1997 | Secretary resigned |
29 October 1997 | Secretary resigned |
29 October 1997 | Director resigned |
29 October 1997 | Secretary resigned |
29 October 1997 | Director resigned |
27 October 1997 | Registered office changed on 27/10/97 from: 66-70 oxford street southampton hampshire SO14 3DL |
27 October 1997 | Registered office changed on 27/10/97 from: 66-70 oxford street southampton hampshire SO14 3DL |
29 August 1997 | Company name changed glorycase LIMITED\certificate issued on 01/09/97 |
29 August 1997 | Company name changed glorycase LIMITED\certificate issued on 01/09/97 |
8 August 1997 | New director appointed |
8 August 1997 | New secretary appointed |
8 August 1997 | New secretary appointed |
8 August 1997 | New director appointed |
25 June 1997 | Registered office changed on 25/06/97 from: 1 mitchell lane bristol BS1 6BU |
25 June 1997 | Registered office changed on 25/06/97 from: 1 mitchell lane bristol BS1 6BU |
18 April 1997 | Incorporation |
18 April 1997 | Incorporation |