Date | Description |
2024-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23 |
2023-08-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-07-21 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/22 |
2023-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2022-12-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM PURVIS |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2021-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2020-08-09 |
delete company_previous_name GLOBAL X LIMITED |
2020-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-05-09 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-09 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2018-02-11 |
delete address Room 36
89-90 Hatton Garden
Holborn
London
EC1N 8PG |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-28 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
delete address SUITE 11 SAVILLE EXCHANGE, HOWARD STREET NORTH SHIELDS TYNE & WEAR NE30 1SE |
2016-09-07 |
insert address UNIT 8 LARCH COURT WEST CHIRTON NORTH INDUSTRIAL ESTATE NORTH SHIELDS TYNE & WEAR ENGLAND NE29 8SG |
2016-09-07 |
update registered_address |
2016-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2016 FROM
SUITE 11
SAVILLE EXCHANGE, HOWARD STREET
NORTH SHIELDS
TYNE & WEAR
NE30 1SE |
2016-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-26 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-01-20 |
delete address Suite 11, Saville Exchange
Howard Street
North Shields
NE30 1SE |
2016-01-20 |
insert address Unit 8 Larch Court
West Chirton North Industrial Estate
North Shields
NE29 8SG |
2016-01-20 |
update primary_contact Suite 11, Saville Exchange
Howard Street
North Shields
NE30 1SE => Unit 8 Larch Court
West Chirton North Industrial Estate
North Shields
NE29 8SG |
2015-10-19 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14 |
2015-08-09 |
update returns_last_madeup_date 2014-07-04 => 2015-07-04 |
2015-08-09 |
update returns_next_due_date 2015-08-01 => 2016-08-01 |
2015-07-04 |
update statutory_documents 04/07/15 FULL LIST |
2015-05-18 |
insert index_pages_linkeddomain hexagonglassboards.com |
2015-05-18 |
insert index_pages_linkeddomain hexagonsigns.com |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-30 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-04 => 2014-07-04 |
2014-09-07 |
update returns_next_due_date 2014-08-01 => 2015-08-01 |
2014-08-13 |
update statutory_documents 04/07/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-15 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-02-18 |
delete email so..@hexagondraw.com |
2014-01-11 |
delete about_pages_linkeddomain facebook.com |
2014-01-11 |
delete about_pages_linkeddomain google.com |
2014-01-11 |
delete about_pages_linkeddomain twitter.com |
2014-01-11 |
delete contact_pages_linkeddomain facebook.com |
2014-01-11 |
delete contact_pages_linkeddomain google.com |
2014-01-11 |
delete contact_pages_linkeddomain twitter.com |
2014-01-11 |
delete product_pages_linkeddomain facebook.com |
2014-01-11 |
delete product_pages_linkeddomain google.com |
2014-01-11 |
delete product_pages_linkeddomain twitter.com |
2014-01-11 |
delete terms_pages_linkeddomain facebook.com |
2014-01-11 |
delete terms_pages_linkeddomain google.com |
2014-01-11 |
delete terms_pages_linkeddomain twitter.com |
2013-11-03 |
insert about_pages_linkeddomain facebook.com |
2013-11-03 |
insert about_pages_linkeddomain google.com |
2013-11-03 |
insert about_pages_linkeddomain twitter.com |
2013-11-03 |
insert contact_pages_linkeddomain facebook.com |
2013-11-03 |
insert contact_pages_linkeddomain google.com |
2013-11-03 |
insert contact_pages_linkeddomain twitter.com |
2013-11-03 |
insert product_pages_linkeddomain facebook.com |
2013-11-03 |
insert product_pages_linkeddomain google.com |
2013-11-03 |
insert product_pages_linkeddomain twitter.com |
2013-11-03 |
insert terms_pages_linkeddomain facebook.com |
2013-11-03 |
insert terms_pages_linkeddomain google.com |
2013-11-03 |
insert terms_pages_linkeddomain twitter.com |
2013-10-07 |
update returns_last_madeup_date 2012-07-04 => 2013-07-04 |
2013-10-07 |
update returns_next_due_date 2013-08-01 => 2014-08-01 |
2013-09-20 |
update statutory_documents 04/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-21 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-04 => 2012-07-04 |
2013-06-21 |
update returns_next_due_date 2012-08-01 => 2013-08-01 |
2013-04-29 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-04-17 |
insert address Suite 11
Saville Exchange
Howard Street
North Shields
Tyne and Wear
NE30 1SE
United Kingdom |
2012-12-25 |
update website_status FlippedRobotsTxt |
2012-07-17 |
update statutory_documents 04/07/12 FULL LIST |
2012-04-27 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-07-14 |
update statutory_documents 04/07/11 FULL LIST |
2011-04-26 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-09-10 |
update statutory_documents 04/07/10 FULL LIST |
2010-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM PURVIS / 04/07/2010 |
2010-04-27 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-09-08 |
update statutory_documents RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
2009-06-30 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08 |
2009-05-28 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-07-14 |
update statutory_documents RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
2008-05-09 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-08-10 |
update statutory_documents RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS |
2007-06-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-07-13 |
update statutory_documents RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS |
2006-06-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
2005-09-13 |
update statutory_documents RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS |
2005-06-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-11-26 |
update statutory_documents RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS |
2004-08-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
2003-09-18 |
update statutory_documents RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS |
2003-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/03 FROM:
SUITE 11 SAVILLE EXCHANGE
HOWARD STREET NORTH SHEILDS
TYNE & WEAR
NE30 1SE |
2003-06-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
2002-09-06 |
update statutory_documents RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS |
2002-05-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 |
2001-08-24 |
update statutory_documents RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS |
2001-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/01 FROM:
5 YORK TERRACE
NORTH SHIELDS
TYNE & WEAR NE29 0EF |
2000-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-14 |
update statutory_documents SECRETARY RESIGNED |
2000-07-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-07-10 |
update statutory_documents COMPANY NAME CHANGED
GLOBAL X LIMITED
CERTIFICATE ISSUED ON 11/07/00 |
2000-07-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |