GLOBELYNX LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Clive Paul Marshall. Termination date: 2024-04-02. 2024-04-22 View Report
Officers. Appointment date: 2024-04-02. Officer name: Ms Emily Jane Anne Shelley. 2024-04-04 View Report
Confirmation statement. Statement with no updates. 2024-01-09 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-09-22 View Report
Accounts. Legacy. 2023-09-22 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-09-22 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-09-22 View Report
Confirmation statement. Statement with no updates. 2023-01-11 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-09-27 View Report
Accounts. Legacy. 2022-09-27 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-09-27 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-01-05 View Report
Accounts. Accounts type small. 2021-10-06 View Report
Confirmation statement. Statement with no updates. 2021-01-19 View Report
Accounts. Accounts type small. 2021-01-07 View Report
Persons with significant control. Change date: 2019-05-24. Psc name: Def Limited. 2020-07-07 View Report
Persons with significant control. Psc name: The Press Association Limited. Change date: 2019-05-24. 2020-07-07 View Report
Officers. Officer name: Anthony Gerard Watson. Termination date: 2020-05-01. 2020-05-04 View Report
Address. New address: The Point, 37 North Wharf Road Paddington London W2 1AF. 2020-02-12 View Report
Confirmation statement. Statement with no updates. 2020-01-09 View Report
Accounts. Accounts type small. 2019-09-12 View Report
Officers. Officer name: Mr James Richard Goode. Change date: 2019-05-31. 2019-05-31 View Report
Address. Change date: 2019-05-31. New address: The Point 37 North Wharf Road Paddington London W2 1AF. Old address: 292 Vauxhall Bridge Road London SW1V 1AE England. 2019-05-31 View Report
Officers. Appointment date: 2019-03-29. Officer name: Mr James Richard Goode. 2019-04-11 View Report
Officers. Officer name: Edward Philip Ethelston. Termination date: 2018-12-20. 2019-01-14 View Report
Confirmation statement. Statement with no updates. 2019-01-11 View Report
Accounts. Accounts type small. 2018-10-02 View Report
Confirmation statement. Statement with no updates. 2018-01-12 View Report
Accounts. Accounts type small. 2017-07-25 View Report
Confirmation statement. Statement with updates. 2017-01-10 View Report
Accounts. Accounts type audited abridged. 2016-10-06 View Report
Annual return. With made up date full list shareholders. 2016-04-26 View Report
Annual return. With made up date full list shareholders. 2016-04-26 View Report
Document replacement. Made up date: 2013-11-15. Form type: AR01. 2016-04-26 View Report
Document replacement. Made up date: 2012-11-15. Form type: AR01. 2016-04-26 View Report
Officers. Officer name: Mr Edward Philip Ethelston. Change date: 2016-02-12. 2016-04-15 View Report
Annual return. With made up date full list shareholders. 2016-02-17 View Report
Accounts. Accounts type full. 2015-10-13 View Report
Officers. Appointment date: 2015-04-28. Officer name: Mr Anthony Gerard Watson. 2015-10-05 View Report
Officers. Appointment date: 2015-04-28. Officer name: Mr Andrew John Dowsett. 2015-10-05 View Report
Officers. Appointment date: 2015-04-28. Officer name: Mr Edward Philip Ethelston. 2015-10-05 View Report
Officers. Termination date: 2015-09-30. Officer name: Gareth David Bramall. 2015-10-05 View Report
Officers. Officer name: Colin Morrison. Termination date: 2015-04-28. 2015-10-05 View Report
Officers. Termination date: 2015-04-28. Officer name: David Edward Fitzgerald. 2015-10-05 View Report
Address. Old address: , the Oriel Sydenham Road, Guildford, Surrey, GU1 3SR. New address: 292 Vauxhall Bridge Road London SW1V 1AE. Change date: 2015-05-19. 2015-05-19 View Report
Annual return. With made up date full list shareholders. 2015-01-27 View Report
Annual return. With made up date full list shareholders. 2015-01-21 View Report
Address. New address: 292 Vauxhall Bridge Road London SW1V 1AE. Old address: , Pa Newscentre 292 Vauxhall Bridge Road, London, SW1V 1AE. Change date: 2015-01-21. 2015-01-21 View Report
Accounts. Accounts type small. 2014-09-18 View Report