GLOBALTECH RECRUITMENT LIMITED
Status | ACTIVE |
Company No. | 11099742 |
Category | Private Limited Company |
Incorporated | 06 Dec 2017 |
Age | 6 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
GLOBALTECH RECRUITMENT LIMITED is an active private limited company with number 11099742. It was incorporated 6 years, 6 months, 1 day ago, on 06 December 2017. The company address is 168 Church Road, Hove, BN3 2DL, England.
Company Fillings
Confirmation statement with updates
Date: 15 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Change to a person with significant control
Date: 14 Feb 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shane O'donovan
Change date: 2024-01-01
Documents
Notification of a person with significant control
Date: 14 Feb 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Benjamin James Mckeever
Notification date: 2024-01-01
Documents
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Appoint person director company with name date
Date: 01 Feb 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin James Mckeever
Appointment date: 2024-01-01
Documents
Mortgage satisfy charge full
Date: 17 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 110997420001
Documents
Mortgage satisfy charge full
Date: 17 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 110997420002
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 110997420003
Charge creation date: 2024-01-12
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-03-01
Charge number: 110997420002
Documents
Confirmation statement with updates
Date: 04 Jan 2022
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Change to a person with significant control
Date: 04 Jan 2022
Action Date: 06 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-06
Psc name: Mr Shane O'donovan
Documents
Cessation of a person with significant control
Date: 04 Jan 2022
Action Date: 06 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Sammy Znowski
Cessation date: 2021-05-06
Documents
Cessation of a person with significant control
Date: 04 Jan 2022
Action Date: 06 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-06
Psc name: Georgina Helen Znowski
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 07 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Termination director company with name termination date
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Sammy Znowski
Termination date: 2021-03-16
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2020
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 12 Mar 2019
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Appoint person director company with name date
Date: 12 Mar 2019
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-01
Officer name: Mr Shane O'donovan
Documents
Notification of a person with significant control
Date: 12 Mar 2019
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shane O'donovan
Notification date: 2018-08-01
Documents
Notification of a person with significant control
Date: 12 Mar 2019
Action Date: 06 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Georgina Helen Znowski
Notification date: 2017-12-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-02
Charge number: 110997420001
Documents
Resolution
Date: 20 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Address
Type: AD01
Old address: The White House Vowels Lane East Grinstead RH19 4LL United Kingdom
Change date: 2018-02-06
New address: 168 Church Road Hove BN3 2DL
Documents
Some Companies
2 TEDDER CLOSE,SWINDON,SN2 1LF
Number: | 10988849 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORINIUM TECHNOLOGY CONSULTING LIMITED
5 CEDAR AVENUE,COBHAM,KT11 2AB
Number: | 11165595 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 CALKE CLOSE,LOUGHBOROUGH,LE11 2UF
Number: | 10969451 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODGE PARK LODGE PARK,COLCHESTER,CO4 5NE
Number: | 10685918 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 TEWIT HALL CLOSE,LIVERPOOL,L24 3XA
Number: | 11570681 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR FAIRGATE HOUSE,LONDON,WC1A 1HB
Number: | 10729863 |
Status: | ACTIVE |
Category: | Private Limited Company |