Advanced company searchLink opens in new window

GLOBE AESTHETIC AND MEDICAL TECHNOLOGIES LIMITED

Company number 02611941

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
20 Dec 2023 AD01 Registered office address changed from C/O Globe Microsytems Ltd Unit D7 Sandown Industrial Park, Mill Road Esher Surrey KT10 8BL to Unit E Unit E, Argent Court Hook Rise South Surbiton KT6 7NL on 20 December 2023
19 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
21 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
03 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 2 March 2021 with updates
30 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
16 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
27 Mar 2018 TM01 Termination of appointment of Neil Marshall Roberts as a director on 31 October 2017
27 Mar 2018 PSC07 Cessation of Neil Marshall Roberts as a person with significant control on 31 October 2017
20 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
22 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jun 2016 AP01 Appointment of Mr Neil Marshall Roberts as a director on 4 January 2016
02 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2,100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Jun 2015 CERTNM Company name changed globe aesthetic and medical technology LIMITED\certificate issued on 18/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-18
05 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,100
03 Jun 2015 CERTNM Company name changed bonitas LIMITED\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-02