Total Documents | 141 |
---|
Total Pages | 1,151 |
---|
1 June 2023 | Confirmation statement made on 13 May 2023 with no updates |
---|---|
4 May 2023 | Appointment of Mr Fernando Matzkin as a director on 25 April 2023 |
4 May 2023 | Termination of appointment of Federico Cesar Pienovi as a director on 25 April 2023 |
13 October 2022 | Full accounts made up to 31 December 2021 |
27 June 2022 | Confirmation statement made on 13 May 2022 with no updates |
17 March 2022 | Resolutions
|
17 March 2022 | Memorandum and Articles of Association |
17 March 2022 | Statement of company's objects |
5 January 2022 | Full accounts made up to 31 December 2020 |
25 October 2021 | Company name changed sistemas uk LIMITED\certificate issued on 25/10/21
|
2 September 2021 | Notification of Globant S.A. as a person with significant control on 10 July 2021 |
2 September 2021 | Cessation of Globant Espana S.A. (Sociedad Unipersonal) as a person with significant control on 9 July 2021 |
8 June 2021 | Confirmation statement made on 13 May 2021 with no updates |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 |
1 June 2021 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 |
2 December 2020 | Full accounts made up to 31 December 2019 |
10 July 2020 | Director's details changed for Mr Federico Cesar Pienovi on 28 August 2019 |
26 May 2020 | Confirmation statement made on 13 May 2020 with no updates |
5 November 2019 | Full accounts made up to 31 December 2018 |
21 May 2019 | Secretary's details changed for Mr Martin Gonzalo Umaran on 21 May 2019 |
21 May 2019 | Confirmation statement made on 13 May 2019 with no updates |
1 November 2018 | Termination of appointment of Charles John Maynard Andrews as a director on 31 October 2018 |
31 October 2018 | Appointment of Mr Federico Cesar Pienovi as a director on 31 October 2018 |
3 October 2018 | Full accounts made up to 31 December 2017 |
31 July 2018 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to Third Floor 24 Chiswell Street London EC1Y 4YX on 31 July 2018 |
16 May 2018 | Confirmation statement made on 13 May 2018 with updates |
15 May 2018 | Notification of Globant Espana S.A. (Sociedad Unipersonal) as a person with significant control on 6 April 2016 |
5 October 2017 | Full accounts made up to 31 December 2016 |
5 October 2017 | Full accounts made up to 31 December 2016 |
30 May 2017 | Confirmation statement made on 13 May 2017 with updates |
30 May 2017 | Confirmation statement made on 13 May 2017 with updates |
21 March 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
21 March 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
12 October 2016 | Full accounts made up to 31 December 2015 |
12 October 2016 | Full accounts made up to 31 December 2015 |
31 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Secretary's details changed for Mr Martin Umaran Sanchez on 26 May 2016 |
31 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Secretary's details changed for Mr Martin Umaran Sanchez on 26 May 2016 |
8 October 2015 | Full accounts made up to 31 December 2014 |
8 October 2015 | Full accounts made up to 31 December 2014 |
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
11 September 2015 | Termination of appointment of Ricardo Cesar Moral as a director on 21 August 2015 |
11 September 2015 | Termination of appointment of Ricardo Cesar Moral as a director on 21 August 2015 |
10 September 2015 | Appointment of Mr. Charles John Maynard Andrews as a director on 21 August 2015 |
10 September 2015 | Appointment of Mr. Charles John Maynard Andrews as a director on 21 August 2015 |
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
29 September 2014 | Full accounts made up to 31 December 2013 |
29 September 2014 | Full accounts made up to 31 December 2013 |
8 April 2014 | Appointment of Mr. Ricardo Cesar Moral as a director |
8 April 2014 | Appointment of Mr. Ricardo Cesar Moral as a director |
7 April 2014 | Termination of appointment of Martin Umaran Sanchez as a director |
7 April 2014 | Termination of appointment of Nestor Nocetti as a director |
7 April 2014 | Termination of appointment of Nestor Nocetti as a director |
7 April 2014 | Termination of appointment of Martin Migoya as a director |
7 April 2014 | Termination of appointment of Martin Migoya as a director |
7 April 2014 | Termination of appointment of Martin Umaran Sanchez as a director |
7 October 2013 | Accounts for a small company made up to 31 December 2012 |
7 October 2013 | Accounts for a small company made up to 31 December 2012 |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 June 2013 | Registered office address changed from Sutherland House 4Th Floor, 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 4 June 2013 |
4 June 2013 | Registered office address changed from Sutherland House 4Th Floor, 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 4 June 2013 |
4 June 2013 | Registered office address changed from Sutherland House 4Th Floor, 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 4 June 2013 |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders |
23 October 2012 | Registered office address changed from Sutherland House 2Nd Floor 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 23 October 2012 |
23 October 2012 | Registered office address changed from Sutherland House 2Nd Floor 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 23 October 2012 |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
21 April 2011 | Registered office address changed from Central Point 45 Beech Street London EC2Y 8AD on 21 April 2011 |
21 April 2011 | Registered office address changed from Central Point 45 Beech Street London EC2Y 8AD on 21 April 2011 |
18 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders |
18 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders |
18 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders |
8 July 2010 | Full accounts made up to 31 December 2009 |
8 July 2010 | Full accounts made up to 31 December 2009 |
26 January 2010 | Director's details changed for Nestor Augusto Nocetti on 25 January 2010 |
26 January 2010 | Director's details changed for Martin Umaran Sanchez on 25 January 2010 |
26 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders |
26 January 2010 | Director's details changed for Martin Umaran Sanchez on 25 January 2010 |
26 January 2010 | Director's details changed for Martin Migoya on 26 January 2010 |
26 January 2010 | Director's details changed for Nestor Augusto Nocetti on 25 January 2010 |
26 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders |
26 January 2010 | Director's details changed for Martin Migoya on 26 January 2010 |
26 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders |
3 August 2009 | Full accounts made up to 31 December 2008 |
3 August 2009 | Full accounts made up to 31 December 2008 |
8 July 2009 | Particulars of contract relating to shares |
8 July 2009 | Particulars of contract relating to shares |
8 July 2009 | Ad 15/11/08\gbp si 90@1=90\gbp ic 2/92\ |
8 July 2009 | Resolutions
|
8 July 2009 | Ad 15/11/08\gbp si 90@1=90\gbp ic 2/92\ |
8 July 2009 | Resolutions
|
20 April 2009 | Return made up to 04/10/08; full list of members |
20 April 2009 | Return made up to 04/10/08; full list of members |
23 February 2009 | Amended full accounts made up to 31 December 2007 |
23 February 2009 | Amended full accounts made up to 31 December 2007 |
16 January 2009 | Registered office changed on 16/01/2009 from, europoint, 5-11 lavington street, southwark, london, SE1 0NZ |
16 January 2009 | Registered office changed on 16/01/2009 from, europoint, 5-11 lavington street, southwark, london, SE1 0NZ |
12 November 2008 | Full accounts made up to 31 December 2007 |
12 November 2008 | Full accounts made up to 31 December 2007 |
22 January 2008 | Return made up to 04/10/06; full list of members; amend |
22 January 2008 | Total exemption full accounts made up to 31 December 2006 |
22 January 2008 | Return made up to 04/10/07; full list of members |
22 January 2008 | Total exemption full accounts made up to 31 December 2006 |
22 January 2008 | Return made up to 04/10/06; full list of members; amend |
17 May 2007 | Registered office changed on 17/05/07 from: flat 14 19 collingham gardens, london, SW5 0HL |
17 May 2007 | Registered office changed on 17/05/07 from: flat 14 19 collingham gardens, london, SW5 0HL |
23 February 2007 | Accounts for a dormant company made up to 31 December 2005 |
23 February 2007 | Accounts for a dormant company made up to 31 December 2005 |
14 February 2007 | Return made up to 04/10/06; full list of members |
14 February 2007 | Return made up to 04/10/06; full list of members |
19 May 2006 | Return made up to 04/10/05; full list of members |
19 May 2006 | Return made up to 04/10/05; full list of members |
15 February 2005 | New director appointed |
15 February 2005 | New director appointed |
10 February 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 |
10 February 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 |
9 February 2005 | Director resigned |
9 February 2005 | Secretary resigned |
9 February 2005 | Director resigned |
9 February 2005 | Secretary resigned |
9 February 2005 | New director appointed |
9 February 2005 | New secretary appointed;new director appointed |
9 February 2005 | Registered office changed on 09/02/05 from: 14 fernbank close, walderslade chatham, kent ME5 9NH |
9 February 2005 | New secretary appointed;new director appointed |
9 February 2005 | Registered office changed on 09/02/05 from: 14 fernbank close, walderslade chatham, kent ME5 9NH |
9 February 2005 | New director appointed |
4 October 2004 | Incorporation |
4 October 2004 | Incorporation |