Advanced company searchLink opens in new window

GLOBAL RESOURCING GROUP LIMITED

Company number 06957436

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)
09 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
15 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with updates
14 Feb 2024 AD01 Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US to 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP on 14 February 2024
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
06 Oct 2021 SH01 Statement of capital following an allotment of shares on 5 October 2021
  • GBP 1,371
05 Oct 2021 MR01 Registration of charge 069574360001, created on 22 September 2021
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jul 2021 MA Memorandum and Articles of Association
12 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
02 Jun 2021 SH02 Consolidation of shares on 22 February 2021
02 Jun 2021 SH02 Sub-division of shares on 22 February 2021
12 May 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 30 April 2021
12 May 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 30 April 2021
04 May 2021 PSC04 Change of details for Gregory Warren Harris as a person with significant control on 4 May 2021
09 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide 22/02/2021
22 Feb 2021 PSC04 Change of details for Mr Gregory Warren Harris as a person with significant control on 22 February 2021
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
04 Aug 2020 CH01 Director's details changed for Mr David Anthony Cole on 4 August 2020
08 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates