Total Documents | 150 |
---|
Total Pages | 1,115 |
---|
5 June 2020 | Confirmation statement made on 23 May 2020 with no updates |
---|---|
13 January 2020 | Termination of appointment of Craig Hibberd as a director on 10 January 2020 |
14 December 2019 | Satisfaction of charge 4 in full |
9 December 2019 | Registration of charge SC2319730005, created on 2 December 2019 |
1 November 2019 | Full accounts made up to 31 July 2019 |
7 June 2019 | Confirmation statement made on 23 May 2019 with no updates |
8 May 2019 | Appointment of Mr Craig Hibberd as a director on 25 April 2019 |
7 December 2018 | Full accounts made up to 31 July 2018 |
27 July 2018 | Appointment of Mr Neil Robert Stitt as a director on 9 July 2018 |
12 July 2018 | Resolutions
|
4 June 2018 | Confirmation statement made on 23 May 2018 with no updates |
28 March 2018 | Full accounts made up to 31 July 2017 |
13 July 2017 | Confirmation statement made on 23 May 2017 with updates |
13 July 2017 | Confirmation statement made on 23 May 2017 with updates |
13 July 2017 | Notification of a person with significant control statement |
13 July 2017 | Notification of a person with significant control statement |
5 May 2017 | Full accounts made up to 31 July 2016 |
5 May 2017 | Full accounts made up to 31 July 2016 |
21 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
6 April 2016 | Full accounts made up to 31 July 2015 |
6 April 2016 | Full accounts made up to 31 July 2015 |
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
26 November 2014 | Full accounts made up to 31 July 2014 |
26 November 2014 | Full accounts made up to 31 July 2014 |
6 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
7 April 2014 | Full accounts made up to 31 July 2013 |
7 April 2014 | Full accounts made up to 31 July 2013 |
19 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders |
19 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders |
14 December 2012 | Full accounts made up to 31 July 2012 |
14 December 2012 | Full accounts made up to 31 July 2012 |
30 August 2012 | Section 519 |
30 August 2012 | Section 519 |
8 August 2012 | Section 519 |
8 August 2012 | Section 519 |
29 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders |
29 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders |
3 May 2012 | Accounts for a medium company made up to 31 July 2011 |
3 May 2012 | Accounts for a medium company made up to 31 July 2011 |
4 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 May 2011 |
4 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 May 2011 |
24 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 |
24 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 |
8 November 2011 | Particulars of a mortgage or charge / charge no: 4 |
8 November 2011 | Particulars of a mortgage or charge / charge no: 4 |
22 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders
|
22 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders
|
13 April 2011 | Accounts for a medium company made up to 31 July 2010 |
13 April 2011 | Accounts for a medium company made up to 31 July 2010 |
29 June 2010 | Secretary's details changed for Mr Brian Michael Fox on 1 October 2009 |
29 June 2010 | Director's details changed for Sarah Adamczuk on 1 October 2009 |
29 June 2010 | Director's details changed for Sarah Adamczuk on 1 October 2009 |
29 June 2010 | Director's details changed for William Howarth on 1 October 2009 |
29 June 2010 | Secretary's details changed for Mr Brian Michael Fox on 1 October 2009 |
29 June 2010 | Director's details changed for Paul Adamczuk on 1 October 2009 |
29 June 2010 | Director's details changed for William Howarth on 1 October 2009 |
29 June 2010 | Director's details changed for Paul Adamczuk on 1 October 2009 |
29 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders |
29 June 2010 | Director's details changed for William Howarth on 1 October 2009 |
29 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders |
29 June 2010 | Director's details changed for Paul Adamczuk on 1 October 2009 |
29 June 2010 | Director's details changed for Sarah Adamczuk on 1 October 2009 |
29 June 2010 | Secretary's details changed for Mr Brian Michael Fox on 1 October 2009 |
18 June 2010 | Resolutions
|
18 June 2010 | Resolutions
|
26 February 2010 | Full accounts made up to 31 July 2009 |
26 February 2010 | Full accounts made up to 31 July 2009 |
30 June 2009 | Return made up to 23/05/09; full list of members |
30 June 2009 | Return made up to 23/05/09; full list of members |
24 January 2009 | Accounts for a medium company made up to 31 July 2008 |
24 January 2009 | Accounts for a medium company made up to 31 July 2008 |
27 June 2008 | Return made up to 23/05/08; full list of members |
27 June 2008 | Return made up to 23/05/08; full list of members |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
3 June 2008 | Accounts for a medium company made up to 31 July 2007 |
3 June 2008 | Accounts for a medium company made up to 31 July 2007 |
22 May 2008 | Alterations to floating charge 3 |
22 May 2008 | Alterations to floating charge 3 |
26 April 2008 | Particulars of a mortgage or charge / charge no: 3 |
26 April 2008 | Particulars of a mortgage or charge / charge no: 3 |
4 June 2007 | Return made up to 23/05/07; full list of members |
4 June 2007 | Return made up to 23/05/07; full list of members |
1 June 2007 | Accounts for a medium company made up to 31 July 2006 |
1 June 2007 | Accounts for a medium company made up to 31 July 2006 |
1 August 2006 | Director resigned |
1 August 2006 | Director resigned |
30 May 2006 | Accounts for a medium company made up to 31 July 2005 |
30 May 2006 | Accounts for a medium company made up to 31 July 2005 |
23 May 2006 | Return made up to 23/05/06; full list of members |
23 May 2006 | Return made up to 23/05/06; full list of members |
11 February 2006 | Partic of mort/charge * |
11 February 2006 | Partic of mort/charge * |
24 July 2005 | Return made up to 24/05/05; full list of members |
24 July 2005 | Return made up to 24/05/05; full list of members |
2 June 2005 | Accounts for a medium company made up to 31 July 2004 |
2 June 2005 | Accounts for a medium company made up to 31 July 2004 |
26 July 2004 | Director resigned |
26 July 2004 | Director resigned |
26 May 2004 | Return made up to 24/05/04; full list of members |
26 May 2004 | Return made up to 24/05/04; full list of members |
26 March 2004 | Accounts for a medium company made up to 31 July 2003 |
26 March 2004 | Accounts for a medium company made up to 31 July 2003 |
26 February 2004 | Resolutions
|
26 February 2004 | Resolutions
|
26 February 2004 | Memorandum and Articles of Association |
26 February 2004 | Memorandum and Articles of Association |
6 December 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 |
6 December 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 |
28 June 2003 | Return made up to 24/05/03; full list of members
|
28 June 2003 | Return made up to 24/05/03; full list of members
|
23 June 2003 | New director appointed |
23 June 2003 | Secretary resigned |
23 June 2003 | Secretary resigned |
23 June 2003 | New director appointed |
22 August 2002 | Ad 30/07/02--------- £ si 999@1=999 £ ic 1/1000 |
22 August 2002 | Ad 30/07/02--------- £ si 999@1=999 £ ic 1/1000 |
20 August 2002 | Partic of mort/charge * |
20 August 2002 | Partic of mort/charge * |
16 August 2002 | Resolutions
|
16 August 2002 | Resolutions
|
1 August 2002 | Company name changed globecreate LIMITED\certificate issued on 01/08/02 |
1 August 2002 | Company name changed globecreate LIMITED\certificate issued on 01/08/02 |
18 July 2002 | Director resigned |
18 July 2002 | Director resigned |
19 June 2002 | New director appointed |
19 June 2002 | New director appointed |
19 June 2002 | New director appointed |
19 June 2002 | New director appointed |
19 June 2002 | New director appointed |
19 June 2002 | New director appointed |
18 June 2002 | Registered office changed on 18/06/02 from: 24 great king street edinburgh midlothian EH3 6QN |
18 June 2002 | Registered office changed on 18/06/02 from: 24 great king street edinburgh midlothian EH3 6QN |
18 June 2002 | New director appointed |
18 June 2002 | New secretary appointed |
18 June 2002 | New secretary appointed |
18 June 2002 | New secretary appointed |
18 June 2002 | New director appointed |
18 June 2002 | New secretary appointed |
18 June 2002 | New director appointed |
18 June 2002 | Secretary resigned |
18 June 2002 | Director resigned |
18 June 2002 | Secretary resigned |
18 June 2002 | New director appointed |
18 June 2002 | Director resigned |
24 May 2002 | Incorporation |
24 May 2002 | Incorporation |