GLOBALTAILER LTD

63-66 Hatton Garden 63-66 Hatton Garden, London, EC1N 8LE, England
StatusACTIVE
Company No.07979573
CategoryPrivate Limited Company
Incorporated07 Mar 2012
Age12 years, 2 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 05 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eirinaios Pelechras

Documents

View document PDF

Termination secretary company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Debby Smith

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Debby Smith

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Tsonis

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eirinaios Pelechras

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Tsonis

Documents

View document PDF

Incorporation company

Date: 07 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGITA LIMITED

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

HUGH AND LYN LIMITED

UNIT 6,PONTNEWYNYDD, PONTYPOOL,NP4 6YW

Number:03458015
Status:ACTIVE
Category:Private Limited Company

NORMAN HOTELS LIMITED

MAZHAR HOUSE,STANNINGLEY,LS28 6DD

Number:09270365
Status:ACTIVE
Category:Private Limited Company

ROBERT MCCARLIE LIMITED

WESTER HASSOCKRIGG FARM,HARTHILL,ML7 5TQ

Number:SC418907
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source