Date | Description |
2023-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, NO UPDATES |
2023-06-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-06-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-01-31 |
2023-05-29 |
delete person John Bligh |
2023-04-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2023-04-13 |
insert person John Bligh |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2023-04-30 |
2022-12-07 |
delete client Claims Settlement Agencies Limited |
2022-12-07 |
delete client_pages_linkeddomain csal.co.uk |
2022-12-07 |
delete client_pages_linkeddomain rpclaims.com |
2022-12-07 |
delete source_ip 82.165.148.84 |
2022-12-07 |
insert source_ip 77.68.100.236 |
2022-10-06 |
delete person Janet Ashworth |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, NO UPDATES |
2022-08-07 |
delete address ALPHI HOUSE SUITE 2, EAST WING, 2ND FLOOR, MILES GRAY ROAD BASILDON ENGLAND SS14 3HJ |
2022-08-07 |
insert address ALPI HOUSE, SUITE 2, EAST WING, 2ND FLOOR MILES GRAY ROAD BASILDON ENGLAND SS14 3HJ |
2022-08-07 |
update registered_address |
2022-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2022 FROM
ALPHI HOUSE SUITE 2, EAST WING, 2ND FLOOR,
MILES GRAY ROAD
BASILDON
SS14 3HJ
ENGLAND |
2022-04-06 |
insert person Janet Ashworth |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-21 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, NO UPDATES |
2021-06-11 |
delete contact_pages_linkeddomain globelink.eu |
2021-05-07 |
delete address SUITE 2, EAST WING, 2ND FLOOR MILES GRAY ROAD BASILDON ENGLAND SS14 3HJ |
2021-05-07 |
insert address ALPHI HOUSE SUITE 2, EAST WING, 2ND FLOOR, MILES GRAY ROAD BASILDON ENGLAND SS14 3HJ |
2021-05-07 |
update account_category null => TOTAL EXEMPTION FULL |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-05-07 |
update registered_address |
2021-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2021 FROM
SUITE 2, EAST WING, 2ND FLOOR MILES GRAY ROAD
BASILDON
SS14 3HJ
ENGLAND |
2021-04-17 |
insert phone 518 88 03 32 |
2021-04-16 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-04-07 |
delete address 48 GREAT NORTH ROAD WELWYN HERTFORDSHIRE ENGLAND AL6 0PX |
2021-04-07 |
insert address SUITE 2, EAST WING, 2ND FLOOR MILES GRAY ROAD BASILDON ENGLAND SS14 3HJ |
2021-04-07 |
update registered_address |
2021-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2021 FROM
48 GREAT NORTH ROAD
WELWYN
HERTFORDSHIRE
AL6 0PX
ENGLAND |
2021-01-23 |
delete about_pages_linkeddomain asuaonline.com |
2021-01-23 |
delete client_pages_linkeddomain asuaonline.com |
2021-01-23 |
delete client_pages_linkeddomain fca.org.uk |
2021-01-23 |
delete contact_pages_linkeddomain asuaonline.com |
2021-01-23 |
delete index_pages_linkeddomain asuaonline.com |
2021-01-23 |
delete index_pages_linkeddomain fca.org.uk |
2021-01-23 |
delete terms_pages_linkeddomain asuaonline.com |
2021-01-23 |
insert about_pages_linkeddomain globelink.eu |
2021-01-23 |
insert client_pages_linkeddomain globelink.eu |
2021-01-23 |
insert contact_pages_linkeddomain globelink.eu |
2021-01-23 |
insert index_pages_linkeddomain globelink.eu |
2020-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
2020-07-12 |
insert about_pages_linkeddomain asuaonline.com |
2020-07-12 |
insert client_pages_linkeddomain asuaonline.com |
2020-07-12 |
insert contact_pages_linkeddomain asuaonline.com |
2020-07-12 |
insert index_pages_linkeddomain asuaonline.com |
2020-07-12 |
insert terms_pages_linkeddomain asuaonline.com |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-08 |
insert index_pages_linkeddomain rpclaims.com |
2020-06-08 |
insert index_pages_linkeddomain www.gov.uk |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-09-07 |
delete alias Globelink International Ltd. |
2019-09-07 |
insert client Claims Settlement Agencies Limited |
2019-09-07 |
insert client_pages_linkeddomain csal.co.uk |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
2019-05-09 |
delete client Reactive Claims Ltd |
2019-05-09 |
delete client_pages_linkeddomain reactiveclaims.com |
2019-05-09 |
insert about_pages_linkeddomain campaign.gov.uk |
2019-05-09 |
insert client_pages_linkeddomain campaign.gov.uk |
2019-05-09 |
insert contact_pages_linkeddomain campaign.gov.uk |
2019-05-09 |
insert index_pages_linkeddomain campaign.gov.uk |
2019-05-09 |
insert terms_pages_linkeddomain campaign.gov.uk |
2019-03-01 |
delete client_pages_linkeddomain flickr.com |
2019-03-01 |
delete client_pages_linkeddomain plus.google.com |
2019-03-01 |
delete client_pages_linkeddomain slideshare.net |
2019-03-01 |
insert email gl..@globelink.co.uk |
2019-03-01 |
insert phone +44 1353 699 082 |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-08-26 |
delete source_ip 212.227.97.73 |
2018-08-26 |
insert source_ip 82.165.148.84 |
2018-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
2018-05-28 |
delete general_emails in..@globelink.co.uk |
2018-05-28 |
delete email gl..@globelink.co.uk |
2018-05-28 |
delete email in..@globelink.co.uk |
2018-05-28 |
insert email co..@globelink.co.uk |
2018-05-28 |
insert terms_pages_linkeddomain ico.org.uk |
2018-04-06 |
insert registration_number 3276291 |
2018-02-17 |
delete general_emails in..@globelink.uk.com |
2018-02-17 |
insert general_emails in..@globelink.co.uk |
2018-02-17 |
delete email in..@globelink.uk.com |
2018-02-17 |
insert email gl..@globelink.co.uk |
2018-02-17 |
insert email in..@globelink.co.uk |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-01-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-12-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES |
2017-03-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-02-02 |
delete address 84 Cannon Street Little Downham,
Ely Cambridgeshire,
CB6 2SS, UK |
2017-02-02 |
insert address Alpi House
Suite 2, East Wing, 2nd Floor
Miles Gray Road
Basildon, Essex
SS14 3HJ, UK |
2017-02-02 |
update primary_contact 84 Cannon Street Little Downham,
Ely Cambridgeshire,
CB6 2SS, UK => Alpi House
Suite 2, East Wing, 2nd Floor
Miles Gray Road
Basildon, Essex
SS14 3HJ, UK |
2017-01-19 |
delete otherexecutives DAVID VICTOR DEVERSON |
2017-01-19 |
delete person DAVID VICTOR DEVERSON |
2017-01-19 |
insert otherexecutives CHRISTINA SHARP |
2017-01-19 |
insert person BRENDA LUCIE ANDERSON |
2017-01-19 |
insert person CHRISTINA SHARP |
2017-01-19 |
insert secretary BRENDA LUCIE ANDERSON |
2017-01-19 |
update number_of_registered_officers 2 => 3 |
2017-01-19 |
update person_usual_residence_country ALEXANDER DARIO SHARP: ENGLAND => UNITED KINGDOM |
2017-01-19 |
update personal_address This information is on record |
2016-12-29 |
insert client_pages_linkeddomain rpclaims.com |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-11-22 |
update statutory_documents SECRETARY APPOINTED MS BRENDA LUCIE ANDERSON |
2016-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID DEVERSON |
2016-10-13 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
2016-08-08 |
update statutory_documents DIRECTOR APPOINTED MRS CHRISTINA SHARP |
2016-08-07 |
delete address 84 CANNON STREET LITTLE DOWNHAM CAMBRIDGESHIRE CB6 2SS |
2016-08-07 |
insert address 48 GREAT NORTH ROAD WELWYN HERTFORDSHIRE ENGLAND AL6 0PX |
2016-08-07 |
update registered_address |
2016-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2016 FROM
84 CANNON STREET
LITTLE DOWNHAM
CAMBRIDGESHIRE
CB6 2SS |
2016-03-09 |
insert about_pages_linkeddomain reviews.co.uk |
2016-03-09 |
insert client_pages_linkeddomain reviews.co.uk |
2016-03-09 |
insert contact_pages_linkeddomain reviews.co.uk |
2016-03-09 |
insert terms_pages_linkeddomain reviews.co.uk |
2015-11-07 |
delete index_pages_linkeddomain travelprotecta.com |
2015-11-07 |
insert about_pages_linkeddomain fca.org.uk |
2015-11-07 |
insert about_pages_linkeddomain instagram.com |
2015-11-07 |
insert about_pages_linkeddomain slideshare.net |
2015-11-07 |
insert contact_pages_linkeddomain fca.org.uk |
2015-11-07 |
insert contact_pages_linkeddomain instagram.com |
2015-11-07 |
insert contact_pages_linkeddomain slideshare.net |
2015-11-07 |
insert index_pages_linkeddomain fca.org.uk |
2015-11-07 |
insert index_pages_linkeddomain instagram.com |
2015-11-07 |
insert index_pages_linkeddomain slideshare.net |
2015-11-07 |
insert phone 0800 111 6768 |
2015-11-07 |
insert terms_pages_linkeddomain fca.org.uk |
2015-11-07 |
insert terms_pages_linkeddomain instagram.com |
2015-11-07 |
insert terms_pages_linkeddomain slideshare.net |
2015-10-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-10-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-09-01 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
update returns_last_madeup_date 2014-07-26 => 2015-07-26 |
2015-08-09 |
update returns_next_due_date 2015-08-23 => 2016-08-23 |
2015-07-27 |
update statutory_documents 26/07/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-16 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-12-23 |
delete index_pages_linkeddomain worldpay.com |
2014-08-07 |
update returns_last_madeup_date 2013-07-26 => 2014-07-26 |
2014-08-07 |
update returns_next_due_date 2014-08-23 => 2015-08-23 |
2014-08-07 |
delete person BRENDA LUCIE ANDERSON |
2014-08-07 |
delete secretary BRENDA LUCIE ANDERSON |
2014-08-07 |
insert otherexecutives ALEXANDER DARIO SHARP |
2014-08-07 |
insert person ALEXANDER DARIO SHARP |
2014-07-29 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER DARIO SHARP |
2014-07-29 |
update statutory_documents 26/07/14 FULL LIST |
2014-07-11 |
insert about_pages_linkeddomain travelprotecta.com |
2014-07-11 |
insert contact_pages_linkeddomain travelprotecta.com |
2014-07-11 |
insert index_pages_linkeddomain travelprotecta.com |
2014-07-11 |
insert terms_pages_linkeddomain travelprotecta.com |
2014-06-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRENDA ANDERSON |
2014-04-21 |
delete about_pages_linkeddomain travelprotecta.com |
2014-04-21 |
delete contact_pages_linkeddomain travelprotecta.com |
2014-04-21 |
delete index_pages_linkeddomain travelprotecta.com |
2014-04-21 |
delete terms_pages_linkeddomain travelprotecta.com |
2013-10-31 |
insert phone 0550 620 223 |
2013-09-01 |
delete source_ip 87.106.221.7 |
2013-09-01 |
insert source_ip 212.227.97.73 |
2013-08-09 |
update statutory_documents 11/11/11 FULL LIST AMEND |
2013-08-09 |
update statutory_documents 11/11/12 FULL LIST AMEND |
2013-08-07 |
update statutory_documents 07/08/13 STATEMENT OF CAPITAL GBP 5000 |
2013-08-01 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-08-01 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-08-01 |
update returns_last_madeup_date 2012-11-11 => 2013-07-26 |
2013-08-01 |
update returns_next_due_date 2013-12-09 => 2014-08-23 |
2013-07-26 |
update statutory_documents 26/07/13 FULL LIST |
2013-07-08 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-07-05 |
delete general_emails in..@globelink.co.uk |
2013-07-05 |
insert general_emails in..@globelink.uk.com |
2013-07-05 |
delete about_pages_linkeddomain fsa.gov.uk |
2013-07-05 |
delete address Limited of 84 Cannon Street, Little Downham, Ely, Cambridgeshire CB6 2SS |
2013-07-05 |
delete email in..@globelink.co.uk |
2013-07-05 |
delete phone 0845 606 1234 |
2013-07-05 |
insert email in..@globelink.uk.com |
2013-07-05 |
insert index_pages_linkeddomain worldpay.com |
2013-07-05 |
insert phone 975 170 115 |
2013-07-05 |
insert terms_pages_linkeddomain twitter.com |
2013-06-23 |
update returns_last_madeup_date 2011-11-11 => 2012-11-11 |
2013-06-23 |
update returns_next_due_date 2012-12-09 => 2013-12-09 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-04-10 |
update website_status OK |
2013-02-20 |
update website_status FlippedRobotsTxt |
2013-01-30 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-11-14 |
update statutory_documents 11/11/12 FULL LIST |
2012-09-03 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2011-11-15 |
update statutory_documents 11/11/11 FULL LIST |
2011-08-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-08-17 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-02-09 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-12-21 |
update statutory_documents 11/11/10 FULL LIST |
2010-01-07 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-11-11 |
update statutory_documents 11/11/09 FULL LIST |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID VICTOR DEVERSON / 11/11/2009 |
2008-12-08 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-11-26 |
update statutory_documents RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS |
2007-11-26 |
update statutory_documents RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS |
2007-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-01-16 |
update statutory_documents RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS |
2006-12-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2005-11-24 |
update statutory_documents RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS |
2005-09-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-09-14 |
update statutory_documents £ NC 100/10000
01/04/ |
2004-11-24 |
update statutory_documents RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS |
2004-09-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-02-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2004-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-01-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-08 |
update statutory_documents SECRETARY RESIGNED |
2003-12-22 |
update statutory_documents RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS |
2003-02-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-11-12 |
update statutory_documents RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS |
2002-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/02 FROM:
10 ASHLEY ROAD, HERTFORD, HERTFORDSHIRE, SG14 2AQ |
2002-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-12-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-10 |
update statutory_documents RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS |
2001-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-12-07 |
update statutory_documents RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS |
2000-11-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-11-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-11-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-11-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-08 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-05-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-05-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-05-05 |
update statutory_documents RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS |
2000-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-03-04 |
update statutory_documents RETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS |
1998-08-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1997-12-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/97 TO 30/04/98 |
1997-12-12 |
update statutory_documents RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS |
1997-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-30 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/96 FROM:
3RD FLOOR, C/O RM COMPANY SERVICES LIMITED, LONDON, EC2A 4SD |
1996-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-11-27 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-27 |
update statutory_documents SECRETARY RESIGNED |
1996-11-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |