Advanced company searchLink opens in new window

GLOBAL BLUE (UK) LIMITED

Company number 03813178

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)
19 Nov 2014 CH01 Director's details changed for David Andrew Baxby on 28 October 2014
19 Nov 2014 CH03 Secretary's details changed for Michael Andre Fuchs on 28 October 2014
14 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • EUR 5,000,000
  • GBP 2
14 Nov 2014 AP01 Appointment of Michael Andre Fuchs as a director
14 Nov 2014 AP03 Appointment of Michael Andre Fuchs as a secretary
14 Nov 2014 AP01 Appointment of David Andrew Baxby as a director
14 Nov 2014 TM01 Termination of appointment of Johan Bertil Gronberg as a director on 31 October 2014
14 Nov 2014 TM02 Termination of appointment of Robert Loidolt as a secretary on 28 October 2014
14 Nov 2014 TM01 Termination of appointment of Robert Loidolt as a director on 28 October 2014
14 Nov 2014 AP03 Appointment of Michael Andre Fuchs as a secretary on 28 October 2014
14 Nov 2014 AP01 Appointment of Michael Andre Fuchs as a director on 28 October 2014
13 Nov 2014 AP01 Appointment of David Andrew Baxby as a director on 28 October 2014
13 Nov 2014 TM01 Termination of appointment of Robert Loidolt as a director on 28 October 2014
13 Nov 2014 TM02 Termination of appointment of Robert Loidolt as a secretary on 28 October 2014
12 Nov 2014 TM01 Termination of appointment of Johan Bertil Gronberg as a director on 31 October 2014
14 Jul 2014 AA Full accounts made up to 31 March 2014
08 Jan 2014 AA Full accounts made up to 31 March 2013
18 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • EUR 5,000,000
  • GBP 2
08 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
13 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 8
29 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 7
26 Sep 2012 AA Full accounts made up to 31 March 2012
25 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 6
24 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 12/09/2012
09 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3