GLOBALTECH RECRUITMENT LIMITED

168 Church Road, Hove, BN3 2DL, England
StatusACTIVE
Company No.11099742
CategoryPrivate Limited Company
Incorporated06 Dec 2017
Age6 years, 6 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110997420001

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110997420002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 06 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUNOBAIR CONSTRUCTION LIMITED

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

LITTLE TING LIMITED

34 CALKE CLOSE,LOUGHBOROUGH,LE11 2UF

Number:10969451
Status:ACTIVE
Category:Private Limited Company

LORAM GARAGE LTD

LODGE PARK LODGE PARK,COLCHESTER,CO4 5NE

Number:10685918
Status:ACTIVE
Category:Private Limited Company

LUNNS OF LIVERPOOL LTD

39 TEWIT HALL CLOSE,LIVERPOOL,L24 3XA

Number:11570681
Status:ACTIVE
Category:Private Limited Company

PUROS & FINOS LIMITED

3RD FLOOR FAIRGATE HOUSE,LONDON,WC1A 1HB

Number:10729863
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