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)
05 Oct 2003 244 Delivery ext'd 3 mth 30/11/02
11 Dec 2002 363s Return made up to 23/07/02; full list of members
19 Sep 2002 AA Full accounts made up to 30 November 2001
16 Aug 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jun 2002 287 Registered office changed on 29/06/02 from: 222 grays inn road london WC1X 8HB
20 Jun 2002 AUD Auditor's resignation
01 Oct 2001 AA Full accounts made up to 30 November 2000
03 Sep 2001 363s Return made up to 23/07/01; full list of members
22 Nov 2000 363a Return made up to 23/07/00; full list of members
12 Sep 2000 AA Full accounts made up to 30 November 1999
07 Jul 2000 SA Statement of affairs
07 Jul 2000 88(2)R Ad 25/04/00--------- eur si 5000000@1=5000000 eur ic 0/5000000
12 May 2000 MEM/ARTS Memorandum and Articles of Association
12 May 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 May 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 May 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
12 May 2000 123 Eur nc 0/5000000 25/04/00
27 Oct 1999 225 Accounting reference date shortened from 31/07/00 to 30/11/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/07/00 to 30/11/99
06 Sep 1999 395 Particulars of mortgage/charge
25 Aug 1999 288b Secretary resigned
25 Aug 1999 288b Director resigned
25 Aug 1999 287 Registered office changed on 25/08/99 from: 1 mitchell lane bristol BS1 6BU
25 Aug 1999 288a New secretary appointed;new director appointed
25 Aug 1999 288a New director appointed
19 Aug 1999 CERTNM Company name changed burstscope LIMITED\certificate issued on 19/08/99