- Company Overview for GLOBAL GROUP SUPPLIES LIMITED (06973572)
- Filing history for GLOBAL GROUP SUPPLIES LIMITED (06973572)
- People for GLOBAL GROUP SUPPLIES LIMITED (06973572)
- Charges for GLOBAL GROUP SUPPLIES LIMITED (06973572)
- More for GLOBAL GROUP SUPPLIES LIMITED (06973572)
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
|
|
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
|
|
11 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 18 August 2020
|
|
09 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
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 |