GLOBALINX LIMITED
Status | ACTIVE |
Company No. | 06798541 |
Category | Private Limited Company |
Incorporated | 22 Jan 2009 |
Age | 15 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
GLOBALINX LIMITED is an active private limited company with number 06798541. It was incorporated 15 years, 4 months, 13 days ago, on 22 January 2009. The company address is 65 Gales Drive 65 Gales Drive, Crawley, RH10 1QA, West Sussex, England.
Company Fillings
Confirmation statement with updates
Date: 22 Jan 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type dormant
Date: 25 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Accounts with accounts type dormant
Date: 04 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 01 Feb 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type dormant
Date: 17 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 06 Mar 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2021
Action Date: 06 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-06
Old address: 65 Gales Drive Three Bridges Crawley West Sussex RH10 1QA United Kingdom
New address: 65 Gales Drive Three Bridges Crawley West Sussex RH10 1QA
Documents
Accounts with accounts type dormant
Date: 15 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Change person director company with change date
Date: 14 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Amanda Louise Smith
Change date: 2020-01-31
Documents
Change person director company with change date
Date: 14 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Allan Irving
Change date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Address
Type: AD01
New address: 65 Gales Drive Three Bridges Crawley West Sussex RH10 1QA
Change date: 2020-02-14
Old address: 40 the Millbank Ifield Crawley West Sussex RH11 0JH
Documents
Accounts with accounts type dormant
Date: 19 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type dormant
Date: 28 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type dormant
Date: 09 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type dormant
Date: 07 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Accounts with accounts type dormant
Date: 13 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Accounts with accounts type dormant
Date: 17 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Accounts with accounts type dormant
Date: 14 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Accounts with accounts type dormant
Date: 25 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Accounts with accounts type dormant
Date: 05 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Allan Irving
Change date: 2010-09-17
Documents
Change person secretary company with change date
Date: 05 Oct 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-17
Officer name: Mr Christopher Allan Irving
Documents
Change registered office address company with date old address
Date: 05 Oct 2010
Action Date: 05 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-05
Old address: 2 Ash Keys Southgate Crawley West Sussex RH10 6TJ
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Allan Irving
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Amanda Louise Smith
Change date: 2009-10-01
Documents
Some Companies
47-49 CHARLOTTE HOUSE,LONDON,EC2A 3QT
Number: | 07956946 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERWOOD HOUSE,NOTTINGHAM,NG7 6LB
Number: | 03414147 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ASPEN BUILDING,MITCHELDEAN,GL17 0DD
Number: | 06036138 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LONDON ROAD,LONDON,SW17 9JR
Number: | 08803720 |
Status: | ACTIVE |
Category: | Private Limited Company |
VAUGHAN CHAMBERS,HERTFORDSHIRE.,AL5 4EE
Number: | 02107366 |
Status: | ACTIVE |
Category: | Private Limited Company |
362 SHOOTERS HILL ROAD,LONDON,SE18 4LS
Number: | 08681490 |
Status: | ACTIVE |
Category: | Private Limited Company |