Download leads from Nexok and grow your business. Find out more

Globe Education (GB) Ltd

Documents

Total Documents83
Total Pages483

Filing History

1 January 2024Confirmation statement made on 31 December 2023 with no updates
18 December 2023Accounts for a small company made up to 31 December 2022
1 May 2023Confirmation statement made on 31 December 2022 with no updates
30 September 2022Accounts for a small company made up to 31 December 2021
16 May 2022Notification of Timothy Marius Ashanta Andradi as a person with significant control on 13 May 2022
16 May 2022Cessation of Kirtida Andradi as a person with significant control on 13 May 2022
13 May 2022Confirmation statement made on 13 May 2022 with updates
12 May 2022Confirmation statement made on 31 December 2021 with no updates
30 September 2021Accounts for a small company made up to 31 December 2020
12 May 2021Confirmation statement made on 3 May 2021 with no updates
24 September 2020Accounts for a small company made up to 31 December 2019
20 May 2020Confirmation statement made on 3 May 2020 with no updates
30 July 2019Notification of Kirtida Andradi as a person with significant control on 17 June 2019
30 July 2019Cessation of Timothy Marius Ashanta Andradi as a person with significant control on 17 June 2019
18 May 2019Total exemption full accounts made up to 31 December 2018
17 May 2019Director's details changed for Mr Yagarajan Muniandy on 30 April 2019
7 May 2019Appointment of Mr Yagarajan Muniandy as a director on 30 April 2019
3 May 2019Confirmation statement made on 3 May 2019 with updates
3 May 2019Termination of appointment of Timothy Marius Ashanta Andradi as a director on 2 May 2019
17 January 2019Confirmation statement made on 3 January 2019 with no updates
6 October 2018Total exemption full accounts made up to 31 December 2017
18 January 2018Confirmation statement made on 3 January 2018 with no updates
10 October 2017Total exemption full accounts made up to 31 December 2016
10 October 2017Total exemption full accounts made up to 31 December 2016
14 August 2017Termination of appointment of Kirtida Andradi as a secretary on 1 August 2017
14 August 2017Termination of appointment of Kirtida Andradi as a secretary on 1 August 2017
11 August 2017Appointment of Mr Godfrey John Phillips as a director on 1 August 2017
11 August 2017Appointment of Mr Godfrey John Phillips as a director on 1 August 2017
11 August 2017Appointment of Mr Rajanathan Satheeskumar as a secretary on 1 August 2017
11 August 2017Appointment of Mr Rajanathan Satheeskumar as a secretary on 1 August 2017
8 August 2017Termination of appointment of Kuzhuthatil Benny Luke Abraham as a director on 1 August 2017
8 August 2017Termination of appointment of Kuzhuthatil Benny Luke Abraham as a director on 1 August 2017
3 January 2017Confirmation statement made on 3 January 2017 with updates
3 January 2017Confirmation statement made on 3 January 2017 with updates
30 June 2016Second filing of AR01 previously delivered to Companies House made up to 16 June 2015
30 June 2016Second filing of AR01 previously delivered to Companies House made up to 16 June 2015
16 June 2016Total exemption small company accounts made up to 31 December 2015
16 June 2016Total exemption small company accounts made up to 31 December 2015
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 101,000
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 101,000
25 November 2015Termination of appointment of Rajanathan Satheeskumar as a secretary on 5 January 2015
25 November 2015Termination of appointment of Rajanathan Satheeskumar as a secretary on 5 January 2015
25 November 2015Termination of appointment of Rajanathan Satheeskumar as a secretary on 5 January 2015
23 November 2015Appointment of Mrs Kirtida Andradi as a secretary on 5 January 2015
23 November 2015Appointment of Mrs Kirtida Andradi as a secretary on 5 January 2015
23 November 2015Appointment of Mrs Kirtida Andradi as a secretary on 5 January 2015
20 November 2015Total exemption small company accounts made up to 31 December 2014
20 November 2015Total exemption small company accounts made up to 31 December 2014
7 July 2015Director's details changed for Timothy Marius Ashanta Andradi on 1 August 2014
7 July 2015Director's details changed for Timothy Marius Ashanta Andradi on 1 August 2014
7 July 2015Director's details changed for Timothy Marius Ashanta Andradi on 1 August 2014
6 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,001
6 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,001
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2016
6 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,001
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2016
28 November 2014Total exemption full accounts made up to 31 December 2013
28 November 2014Total exemption full accounts made up to 31 December 2013
8 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,001
8 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,001
21 November 2013Total exemption full accounts made up to 31 December 2012
21 November 2013Total exemption full accounts made up to 31 December 2012
3 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
3 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
3 September 2012Current accounting period extended from 30 June 2012 to 31 December 2012
3 September 2012Current accounting period extended from 30 June 2012 to 31 December 2012
13 August 2012Appointment of Mr Kuzhthatil Benny Luke Abraham as a director
13 August 2012Appointment of Mr Kuzhthatil Benny Luke Abraham as a director
10 July 2012Annual return made up to 16 June 2012 with a full list of shareholders
10 July 2012Annual return made up to 16 June 2012 with a full list of shareholders
26 March 2012Total exemption small company accounts made up to 30 June 2011
26 March 2012Total exemption small company accounts made up to 30 June 2011
14 September 2011Annual return made up to 16 June 2011 with a full list of shareholders
14 September 2011Annual return made up to 16 June 2011 with a full list of shareholders
13 September 2011Registered office address changed from 21 Georgia Road Thornton Heath Surrey CR7 8DU United Kingdom on 13 September 2011
13 September 2011Appointment of Mr Rajanathan Satheeskumar as a secretary
13 September 2011Registered office address changed from , 21 Georgia Road, Thornton Heath, Surrey, CR7 8DU, United Kingdom on 13 September 2011
13 September 2011Appointment of Mr Rajanathan Satheeskumar as a secretary
13 September 2011Registered office address changed from , 21 Georgia Road, Thornton Heath, Surrey, CR7 8DU, United Kingdom on 13 September 2011
16 September 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 1,000
16 September 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 1,000
15 September 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 1,000
15 September 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 1,000
16 June 2010Incorporation
16 June 2010Incorporation
Sign up now to grow your client base. Plans & Pricing