GLOB TRANS LTD

51 Greenford Gardens, Greenford, UB6 9LZ, England
StatusACTIVE
Company No.09402530
CategoryPrivate Limited Company
Incorporated22 Jan 2015
Age9 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

GLOB TRANS LTD is an active private limited company with number 09402530. It was incorporated 9 years, 4 months, 12 days ago, on 22 January 2015. The company address is 51 Greenford Gardens, Greenford, UB6 9LZ, England.



Company Fillings

Gazette filings brought up to date

Date: 15 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2018

Action Date: 13 May 2018

Category: Address

Type: AD01

Change date: 2018-05-13

New address: 51 Greenford Gardens Greenford UB6 9LZ

Old address: 8 Oldfield Lane South Greenford UB6 9LD England

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

New address: 8 Oldfield Lane South Greenford UB6 9LD

Old address: 22 Ballinger Way Northolt Middlesex UB5 6FQ England

Change date: 2017-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

New address: 22 Ballinger Way Northolt Middlesex UB5 6FQ

Old address: 70 Union Road Northolt Greater London UB5 6UF England

Change date: 2016-06-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Mr Wojciech Krzysztof Ciezkowski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: AD01

New address: 70 Union Road Northolt Greater London UB5 6UF

Old address: 70 Union Road Northolt Middlesex UB5 6UF

Change date: 2016-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-25

Officer name: Mr Wojciech Krzysztof Ciezkowski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

New address: 70 Union Road Northolt Middlesex UB5 6UF

Change date: 2015-12-07

Old address: 36 Oldfield Lane South Greenford Greater London UB6 9LD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-11

New address: 36 Oldfield Lane South Greenford Greater London UB6 9LD

Old address: 36 Oldfield Lane South Greenford Greater London UB6 9LB England

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-10

Officer name: Mr Wojciech Krzysztof Ciezkowski

Documents

View document PDF

Incorporation company

Date: 22 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AR NORTHWEST LIMITED

UNIT 7 KINGSMEAD SQUARE,NORTHWICH,CW9 8UW

Number:11717723
Status:ACTIVE
Category:Private Limited Company

CHOSEN PLATES LTD

200 ABBOTSBURY ROAD,MORDEN,SM4 5JS

Number:11693812
Status:ACTIVE
Category:Private Limited Company

GLAN MORFA LODGE LTD

GLAN MORFA GLAN MORFA,GAERWEN,LL60 6LY

Number:08956378
Status:ACTIVE
Category:Private Limited Company

IMAGE RESEARCH LIMITED

3 HIGH STREET,RAMSGATE,CT11 0QL

Number:07024994
Status:ACTIVE
Category:Private Limited Company

MILLSTONE MANAGEMENT LIMITED

PENDRAGON HOUSE,ST. ALBANS,AL1 1LJ

Number:10739033
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SONIC SHOTS LIMITED

C/O TOWNLEY & CO LTD WARRINGTON BUSINESS CENTRE,WARRINGTON,WA2 7JQ

Number:10694686
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