Advanced company searchLink opens in new window

GLOBALDATA PLC

Company number 03925319

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)
22 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Dec 2009 AA Group of companies' accounts made up to 30 April 2009
03 Dec 2009 AA01 Current accounting period shortened from 30 April 2010 to 31 December 2009
20 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 3
21 Oct 2009 AP01 Appointment of Bernard Cragg as a director
15 Oct 2009 CH01 Director's details changed for Michael Danson on 1 November 2008
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/12/2020 under section 1088 of the Companies Act 2006
10 Oct 2009 AP01 Appointment of Mark Freebairn as a director
02 Oct 2009 363a Return made up to 09/02/09; bulk list available separately
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/12/2020 under section 1088 of the Companies Act 2006
23 Sep 2009 287 Registered office changed on 23/09/2009 from, john carpenter house john carpenter street, london, EC4Y 0BS
04 Sep 2009 287 Registered office changed on 04/09/2009 from, 2ND floor, 69-73 theobalds road, london, WC1X 8TA
01 Sep 2009 363a Return made up to 09/02/08; bulk list available separately
01 Sep 2009 288c Secretary's change of particulars mark darren smith logged form
21 Jul 2009 123 Nc inc already adjusted 24/06/09
13 Jul 2009 288b Appointment terminated director and secretary craig dixon
10 Jul 2009 288b Appointment terminated director vincent smith
10 Jul 2009 288b Appointment terminated director mark smith
10 Jul 2009 288b Appointment terminated director bruce fair
10 Jul 2009 288a Director appointed simon pyper
10 Jul 2009 288a Director and secretary appointed kenneth appiah
25 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Takeovers & mergers 24/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
25 Jun 2009 MEM/ARTS Memorandum and Articles of Association
24 Jun 2009 CERTNM Company name changed tmn group PLC\certificate issued on 24/06/09
01 Jun 2009 288a Director appointed michael danson
05 Dec 2008 AA Group of companies' accounts made up to 30 April 2008
02 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Reappoint directors and auditors 27/11/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital