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.
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 |
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 |
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 |