GLOBALGIG LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-06-16 View Report
Confirmation statement. Statement with no updates. 2023-04-19 View Report
Accounts. Accounts type total exemption full. 2022-06-29 View Report
Confirmation statement. Statement with no updates. 2022-04-12 View Report
Accounts. Accounts type total exemption full. 2021-06-28 View Report
Confirmation statement. Statement with no updates. 2021-04-23 View Report
Accounts. Accounts type total exemption full. 2020-06-17 View Report
Confirmation statement. Statement with no updates. 2020-04-17 View Report
Mortgage. Charge number: 081644020001. 2019-11-07 View Report
Accounts. Accounts type total exemption full. 2019-06-19 View Report
Confirmation statement. Statement with no updates. 2019-04-24 View Report
Mortgage. Charge number: 081644020001. Charge creation date: 2018-08-24. 2018-11-21 View Report
Accounts. Accounts type dormant. 2018-08-09 View Report
Confirmation statement. Statement with no updates. 2018-04-12 View Report
Accounts. Accounts type micro entity. 2017-06-06 View Report
Confirmation statement. Statement with no updates. 2017-06-06 View Report
Address. New address: 1 Quality Court Chancery Lane London WC2A 1HR. Change date: 2016-10-31. Old address: Lion Court First Floor 25 Procter Street London WC1V 6NY. 2016-10-31 View Report
Confirmation statement. Statement with updates. 2016-08-30 View Report
Officers. Appointment date: 2016-07-15. Officer name: Mr Ernest Cunningham. 2016-07-25 View Report
Officers. Officer name: Mr James Tipton. Appointment date: 2016-07-15. 2016-07-25 View Report
Officers. Officer name: Voiamo Group Plc. Termination date: 2016-07-14. 2016-07-22 View Report
Accounts. Accounts type micro entity. 2016-07-07 View Report
Annual return. With made up date full list shareholders. 2015-08-27 View Report
Officers. Officer name: Voiamo Group Plc. Change date: 2015-08-01. 2015-08-27 View Report
Address. New address: Lion Court First Floor 25 Procter Street London WC1V 6NY. Change date: 2015-08-05. Old address: Regus House Highbridge Oxford Road Uxbridge Middlesex UB8 1HR. 2015-08-05 View Report
Accounts. Accounts type total exemption small. 2015-06-29 View Report
Officers. Officer name: Mr Mark Castle. Appointment date: 2014-10-13. 2015-06-02 View Report
Officers. Termination date: 2014-10-13. Officer name: Nigel William Hewitt Bramwell. 2015-05-08 View Report
Annual return. With made up date full list shareholders. 2014-08-19 View Report
Accounts. Change account reference date company current extended. 2014-06-25 View Report
Accounts. Accounts type dormant. 2014-05-14 View Report
Annual return. With made up date full list shareholders. 2013-08-20 View Report
Officers. Officer name: Voiamo Group Plc. Change date: 2012-10-01. 2013-08-20 View Report
Address. Change date: 2012-12-12. Old address: 37 Great Percy Street London WC1X 9RD United Kingdom. 2012-12-12 View Report
Incorporation. Incorporation company. 2012-08-01 View Report