Advanced company searchLink opens in new window

GLOBAL3DIGITAL LTD

Company number 03779992

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2014 TM02 Termination of appointment of Michael Henry Crouch as a secretary on 30 July 2014
13 Aug 2014 TM01 Termination of appointment of Peter James Hewitt Kemp as a director on 30 July 2014
13 Aug 2014 TM01 Termination of appointment of Michael Henry Crouch as a director on 30 July 2014
13 Aug 2014 AP03 Appointment of Rene Eric William Milner as a secretary on 30 July 2014
13 Aug 2014 AP01 Appointment of Mrs Helen James as a director on 7 July 2014
13 Aug 2014 AP01 Appointment of Mr Rene Eric William Milner as a director on 30 July 2014
13 Aug 2014 TM01 Termination of appointment of David Michael Cardale as a director on 30 July 2014
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 July 2014
  • GBP 265,821.215
13 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Aug 2014 MR01 Registration of charge 037799920005
24 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
20 Jun 2014 TM01 Termination of appointment of Peter Scott Briggs as a director on 6 June 2014
20 Jun 2014 TM01 Termination of appointment of Louisa Phillips as a director on 2 June 2014
20 Jun 2014 MR04 Satisfaction of charge 3 in full
26 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
18 Mar 2013 AA Total exemption full accounts made up to 31 December 2012
02 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 May 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
22 Feb 2012 AD01 Registered office address changed from 5Th Floor Crown House 143 Regent Street London W1B 4NR on 22 February 2012
06 Feb 2012 AA Total exemption full accounts made up to 31 December 2011
24 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 4
22 Dec 2011 SH01 Statement of capital following an allotment of shares on 21 December 2011
  • GBP 177,614.824