London
E1 6RA
Secretary Name | Reeves Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU |
Director Name | Mr Torben Dyrvang |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | IT Consultant |
Country of Residence | Denmark |
Correspondence Address | Ronnebaervej 73 Dk 2840 Holte Denmark |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | globusdata.co.uk |
---|
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
50k at £1 | Globus Data Aps 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £218,170 |
Cash | £150,526 |
Current Liabilities | £9,543 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
20 February 2024 | Unaudited abridged accounts made up to 31 December 2023 (8 pages) |
---|---|
29 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
7 February 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
1 February 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
18 February 2022 | Notification of Jacob Brauer Hunersen Dahl as a person with significant control on 31 January 2022 (2 pages) |
18 February 2022 | Cessation of Torben Dyrvang as a person with significant control on 31 January 2022 (1 page) |
18 February 2022 | Termination of appointment of Torben Dyrvang as a director on 31 January 2022 (1 page) |
18 February 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
17 February 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
2 July 2021 | Appointment of Mr Jacob Brauer Hunersen Dahl as a director on 1 July 2021 (2 pages) |
1 June 2021 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
19 March 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
4 February 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
25 September 2020 | Statement of capital on 25 September 2020
|
7 September 2020 | Statement by Directors (1 page) |
7 September 2020 | Resolutions
|
7 September 2020 | Solvency Statement dated 25/08/20 (1 page) |
1 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
25 July 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
25 July 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Secretary's details changed for Reeves and Neylan Services Ltd on 22 September 2010 (3 pages) |
25 October 2010 | Secretary's details changed for Reeves and Neylan Services Ltd on 22 September 2010 (3 pages) |
18 August 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 18 August 2010 (1 page) |
18 August 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 18 August 2010 (1 page) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 January 2010 | Secretary's details changed for Reeves and Neylan Services Ltd on 18 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Secretary's details changed for Reeves and Neylan Services Ltd on 18 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Torben Dyrvang on 18 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Torben Dyrvang on 18 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: colechurch house 1 london bridge walk london SE1 2SX (1 page) |
29 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: colechurch house 1 london bridge walk london SE1 2SX (1 page) |
29 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
22 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
22 February 2007 | Ad 12/02/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
22 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
22 February 2007 | Ad 12/02/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
18 January 2007 | Incorporation (16 pages) |
18 January 2007 | Incorporation (16 pages) |