GLOBAL BLUE MARKETING SERVICES LIMITED
Company number 04152719
- Company Overview for GLOBAL BLUE MARKETING SERVICES LIMITED (04152719)
- Filing history for GLOBAL BLUE MARKETING SERVICES LIMITED (04152719)
- People for GLOBAL BLUE MARKETING SERVICES LIMITED (04152719)
- Charges for GLOBAL BLUE MARKETING SERVICES LIMITED (04152719)
- More for GLOBAL BLUE MARKETING SERVICES LIMITED (04152719)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 19 November 2024 with no updates | |
31 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
22 Dec 2023 | AP01 | Appointment of Mr Derrick Philip Hardman as a director on 22 December 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
01 Feb 2023 | AA | Full accounts made up to 31 March 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
31 Jan 2022 | AP01 | Appointment of Ms Roxane Helene Frederique Dufour as a director on 31 January 2022 | |
31 Jan 2022 | TM01 | Termination of appointment of Loic Emile Andre Jenouvrier as a director on 31 January 2022 | |
22 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
21 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
01 Sep 2020 | MR04 | Satisfaction of charge 041527190004 in full | |
01 Sep 2020 | MR04 | Satisfaction of charge 1 in full | |
01 Sep 2020 | MR04 | Satisfaction of charge 2 in full | |
01 Sep 2020 | MR04 | Satisfaction of charge 041527190003 in full | |
01 Sep 2020 | MR04 | Satisfaction of charge 041527190005 in full | |
18 Feb 2020 | AA | Full accounts made up to 31 March 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
13 Nov 2019 | TM01 | Termination of appointment of James Morris as a director on 11 November 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from 11th Floor Gw2 Great West House Great West Road Brentford London TW8 9HU to 7th Floor, 52 Grosvenor Gardens London SW1W 0AU on 4 February 2019 | |
01 Dec 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
05 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
30 Nov 2017 | MR01 | Registration of charge 041527190005, created on 28 November 2017 |