- Company Overview for GLOBAL RESOURCING GROUP LIMITED (06957436)
- Filing history for GLOBAL RESOURCING GROUP LIMITED (06957436)
- People for GLOBAL RESOURCING GROUP LIMITED (06957436)
- Charges for GLOBAL RESOURCING GROUP LIMITED (06957436)
- More for GLOBAL RESOURCING GROUP LIMITED (06957436)
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
|
|
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
|
|
10 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2021 | MA | Memorandum and Articles of Association | |
12 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |