About

Registered Number: 06352638
Date of Incorporation: 28/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Ideal Pharmacy 1 High Street, Warmley, Bristol, BS15 4ND,

 

My Globe Ltd was founded on 28 August 2007 and are based in Bristol, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Manro, Nimrat Kaur, Sethi, Amarpal, Swanepoel, Johannes Jacobus, Swanepoel, Leslie, Tan, Sok Pei, Tee, Koon Hien. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANRO, Nimrat Kaur 04 October 2018 - 1
SETHI, Amarpal 04 October 2018 - 1
SWANEPOEL, Johannes Jacobus 28 February 2017 04 October 2018 1
SWANEPOEL, Leslie 04 November 2015 28 February 2017 1
TAN, Sok Pei 28 August 2007 04 November 2015 1
TEE, Koon Hien 28 August 2007 04 November 2015 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 27 June 2019
AA01 - Change of accounting reference date 27 June 2019
RESOLUTIONS - N/A 05 November 2018
TM01 - Termination of appointment of director 09 October 2018
PSC07 - N/A 09 October 2018
PSC02 - N/A 09 October 2018
AP01 - Appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
MR01 - N/A 09 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 September 2017
AP01 - Appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 12 August 2016
AD01 - Change of registered office address 13 January 2016
TM01 - Termination of appointment of director 06 November 2015
TM01 - Termination of appointment of director 06 November 2015
TM02 - Termination of appointment of secretary 06 November 2015
AP01 - Appointment of director 06 November 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 13 April 2015
MR04 - N/A 08 September 2014
MR04 - N/A 08 September 2014
MR04 - N/A 01 September 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 11 April 2013
CH01 - Change of particulars for director 04 September 2012
CH01 - Change of particulars for director 04 September 2012
CH01 - Change of particulars for director 29 August 2012
AR01 - Annual Return 29 August 2012
CH01 - Change of particulars for director 29 August 2012
CH01 - Change of particulars for director 29 August 2012
CH03 - Change of particulars for secretary 29 August 2012
AD01 - Change of registered office address 29 August 2012
CH01 - Change of particulars for director 29 August 2012
CH01 - Change of particulars for director 29 August 2012
MG01 - Particulars of a mortgage or charge 04 August 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 28 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2011
AA - Annual Accounts 21 March 2011
MG01 - Particulars of a mortgage or charge 19 November 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 12 May 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
363a - Annual Return 22 September 2009
395 - Particulars of a mortgage or charge 20 May 2009
395 - Particulars of a mortgage or charge 13 May 2009
AA - Annual Accounts 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
363a - Annual Return 01 September 2008
225 - Change of Accounting Reference Date 01 September 2008
NEWINC - New incorporation documents 28 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2018 Outstanding

N/A

Rent deposit deed 01 August 2012 Fully Satisfied

N/A

Debenture 16 November 2010 Fully Satisfied

N/A

Rent deposit deed 30 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.