GLOBALTAILER LTD
Status | ACTIVE |
Company No. | 07979573 |
Category | Private Limited Company |
Incorporated | 07 Mar 2012 |
Age | 12 years, 2 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
GLOBALTAILER LTD is an active private limited company with number 07979573. It was incorporated 12 years, 2 months, 28 days ago, on 07 March 2012. The company address is 63-66 Hatton Garden 63-66 Hatton Garden, London, EC1N 8LE, England.
Company Fillings
Confirmation statement with updates
Date: 10 Feb 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-09
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 06 Mar 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Address
Type: AD01
Old address: 7 Bell Yard London WC2A 2JR England
New address: 63-66 Hatton Garden Suite 23, 5th Floor London EC1N 8LE
Change date: 2022-02-10
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-01
Old address: 23 Raith Avenue London N14 7DU England
New address: 7 Bell Yard London WC2A 2JR
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-13
New address: 23 Raith Avenue London N14 7DU
Old address: 5th Floor 22 Eastcheap London EC3M 1EU England
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Address
Type: AD01
New address: 5th Floor 22 Eastcheap London EC3M 1EU
Old address: 20-22 Wenlock Road Wenlock Road London N1 7GU England
Change date: 2020-06-04
Documents
Change to a person with significant control
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-28
Psc name: Mr Georgios Tsonis
Documents
Change person director company with change date
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-28
Officer name: Mr Georgios Tsonis
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Change to a person with significant control
Date: 18 Feb 2019
Action Date: 29 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Georgios Tsonis
Change date: 2019-01-29
Documents
Change person director company with change date
Date: 18 Feb 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-29
Officer name: Mr Georgios Tsonis
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Feb 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Change person director company with change date
Date: 16 Sep 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Georgios Tsonis
Change date: 2016-09-15
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 03 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-03
Officer name: Mr Georgios Tsonis
Documents
Termination director company with name termination date
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-05
Officer name: Dimitris Kyriakopoulos
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Appoint person director company with name date
Date: 08 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dimitris Kyriakopoulos
Appointment date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-22
New address: 20-22 Wenlock Road Wenlock Road London N1 7GU
Old address: , 145-157 st John Street, London, EC1V 4PW
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 18 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-03-07
New date: 2013-12-31
Documents
Change person director company with change date
Date: 27 Mar 2013
Action Date: 27 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Tsonis
Change date: 2013-03-27
Documents
Accounts with accounts type dormant
Date: 09 Mar 2013
Action Date: 07 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-07
Documents
Change account reference date company previous shortened
Date: 08 Mar 2013
Action Date: 07 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2013-03-07
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 07 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-07
Documents
Termination director company with name
Date: 05 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eirinaios Pelechras
Documents
Termination secretary company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Debby Smith
Documents
Appoint person secretary company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Debby Smith
Documents
Appoint person director company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Tsonis
Documents
Appoint person director company with name
Date: 06 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eirinaios Pelechras
Documents
Termination director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Tsonis
Documents
Some Companies
INNOVATION HOUSE DISCOVERY PARK,SANDWICH,CT13 9ND
Number: | 11265596 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DEBBIE MCGOWAN OUTDOORS LIMITED
19 BARNHOLME,CUMBRIA,LA9 5LP
Number: | 04951890 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYNAMIC GYMNASTICS CLUB LIMITED
4 LAWS LANE LAWS LANE,BANBRIDGE,BT32 4JE
Number: | NI632396 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6,PONTNEWYNYDD, PONTYPOOL,NP4 6YW
Number: | 03458015 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAZHAR HOUSE,STANNINGLEY,LS28 6DD
Number: | 09270365 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTER HASSOCKRIGG FARM,HARTHILL,ML7 5TQ
Number: | SC418907 |
Status: | ACTIVE |
Category: | Private Limited Company |