Advanced company searchLink opens in new window

GLOBAL GROUP SUPPLIES LIMITED

Company number 06973572

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)
16 Aug 2022 CERTNM Company name changed global office supplies LIMITED\certificate issued on 16/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-02
02 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
02 Aug 2022 MR04 Satisfaction of charge 1 in full
02 Aug 2022 MR04 Satisfaction of charge 2 in full
21 Jul 2022 AA Total exemption full accounts made up to 31 August 2021
20 Jan 2022 AD01 Registered office address changed from 300 Broadway Bexleyheath Kent DA6 8AH to Riverbridge House Anchor Boulevard Crossways Business Park Dartford Kent DA2 6SL on 20 January 2022
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with updates
15 Feb 2021 AAMD Amended total exemption full accounts made up to 31 August 2020
15 Feb 2021 CH01 Director's details changed for Mr Mark Keevil on 15 February 2021
15 Feb 2021 CH03 Secretary's details changed for Mark Keevil on 15 February 2021
15 Feb 2021 CH01 Director's details changed for Mr Michael Girton on 15 February 2021
08 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
24 Sep 2020 CH01 Director's details changed for Mr Michael Girton on 24 September 2020
24 Sep 2020 PSC04 Change of details for Mr Michael Girton as a person with significant control on 24 September 2020
14 Sep 2020 SH01 Statement of capital following an allotment of shares on 18 August 2020
  • GBP 135
11 Sep 2020 SH01 Statement of capital following an allotment of shares on 18 August 2020
  • GBP 125
09 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Sep 2020 SH10 Particulars of variation of rights attached to shares
27 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
18 Aug 2020 CH01 Director's details changed for Mr Andrew Grindley on 18 August 2020
29 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
27 Jul 2020 AP01 Appointment of Mr Andrew Grindley as a director on 29 June 2020
16 Jun 2020 MR04 Satisfaction of charge 069735720003 in full
06 Aug 2019 MR01 Registration of charge 069735720003, created on 30 July 2019
29 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with updates