Advanced company searchLink opens in new window

GLOBERIDGE LIMITED

Company number 06506926

Filter by category

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)
24 Apr 2024 PSC01 Notification of Paul Raymond Miller as a person with significant control on 15 February 2024
24 Apr 2024 PSC07 Cessation of Katie Miller as a person with significant control on 15 February 2024
24 Apr 2024 AP01 Appointment of Mr Paul Raymond Miller as a director on 15 February 2024
24 Apr 2024 TM01 Termination of appointment of Katie Miller as a director on 15 February 2024
20 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with updates
18 Jan 2024 AA Micro company accounts made up to 31 May 2023
06 Mar 2023 AD01 Registered office address changed from 28 Bartholomew Villas London NW5 2LL England to 2B Bartholomew Mews London NW5 2LL on 6 March 2023
28 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
27 Feb 2023 AD01 Registered office address changed from The Old Byre Crudwell Wiltshire SN16 9EY England to 28 Bartholomew Villas London NW5 2LL on 27 February 2023
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
28 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
17 Feb 2022 AA Micro company accounts made up to 31 May 2021
24 May 2021 AD01 Registered office address changed from Brindles Barn Church Road Shenstone Lichfield Staffordshire WS14 0NG to The Old Byre Crudwell Wiltshire SN16 9EY on 24 May 2021
21 May 2021 AA Micro company accounts made up to 31 May 2020
22 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
02 Feb 2021 PSC04 Change of details for Miss Katie Miller as a person with significant control on 12 January 2021
02 Feb 2021 CH01 Director's details changed for Miss Katie Miller on 12 January 2021
12 Oct 2020 AP03 Appointment of Mrs Sarah Fox as a secretary on 1 October 2020
12 Oct 2020 TM02 Termination of appointment of Paul James Cutter as a secretary on 1 October 2020
29 Sep 2020 CH01 Director's details changed for Miss Katie Miller on 8 August 2016
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
19 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
11 Feb 2019 AA Micro company accounts made up to 31 May 2018
19 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with updates