4 March 2024 | Confirmation statement made on 16 February 2024 with no updates | 3 pages |
---|
5 January 2024 | Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 5 January 2024 | 1 page |
---|
17 October 2023 | Total exemption full accounts made up to 28 February 2023 | 7 pages |
---|
20 February 2023 | Confirmation statement made on 16 February 2023 with no updates | 3 pages |
---|
27 July 2022 | Total exemption full accounts made up to 28 February 2022 | 7 pages |
---|
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates | 3 pages |
---|
23 December 2021 | Total exemption full accounts made up to 28 February 2021 | 7 pages |
---|
25 February 2021 | Total exemption full accounts made up to 29 February 2020 | 7 pages |
---|
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates | 3 pages |
---|
19 February 2020 | Confirmation statement made on 16 February 2020 with no updates | 3 pages |
---|
29 November 2019 | Total exemption full accounts made up to 28 February 2019 | 7 pages |
---|
18 February 2019 | Confirmation statement made on 16 February 2019 with no updates | 3 pages |
---|
30 November 2018 | Total exemption full accounts made up to 28 February 2018 | 7 pages |
---|
19 February 2018 | Confirmation statement made on 16 February 2018 with no updates | 3 pages |
---|
31 December 2017 | Total exemption full accounts made up to 28 February 2017 | 7 pages |
---|
31 December 2017 | Total exemption full accounts made up to 28 February 2017 | 7 pages |
---|
28 February 2017 | Confirmation statement made on 16 February 2017 with updates | 6 pages |
---|
28 February 2017 | Confirmation statement made on 16 February 2017 with updates | 6 pages |
---|
26 May 2016 | Statement of capital following an allotment of shares on 26 April 2016 | 3 pages |
---|
26 May 2016 | Statement of capital following an allotment of shares on 26 April 2016 | 3 pages |
---|
26 April 2016 | Company name changed globalmex LIMITED\certificate issued on 26/04/16 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2016-04-11
| 3 pages |
---|
26 April 2016 | Company name changed globalmex LIMITED\certificate issued on 26/04/16 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2016-04-11
| 3 pages |
---|
25 April 2016 | Appointment of Mrs Bridget Eileen Martina Doherty as a director on 11 April 2016 | 2 pages |
---|
25 April 2016 | Appointment of Mr David Michael Doherty as a director on 11 April 2016 | 2 pages |
---|
25 April 2016 | Appointment of Mrs Bridget Eileen Martina Doherty as a director on 11 April 2016 | 2 pages |
---|
25 April 2016 | Appointment of Mr David Michael Doherty as a director on 11 April 2016 | 2 pages |
---|
24 March 2016 | Termination of appointment of Barbara Kahan as a director on 23 March 2016 | 1 page |
---|
24 March 2016 | Termination of appointment of Barbara Kahan as a director on 23 March 2016 | 1 page |
---|
23 March 2016 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 5 Theobald Court Theobald Street Elstree Herts WD6 4RN on 23 March 2016 | 1 page |
---|
23 March 2016 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 5 Theobald Court Theobald Street Elstree Herts WD6 4RN on 23 March 2016 | 1 page |
---|
17 February 2016 | Incorporation Statement of capital on 2016-02-17 | 36 pages |
---|
17 February 2016 | Incorporation Statement of capital on 2016-02-17 | 36 pages |
---|