- 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) |
---|---|---|---|
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
10 Jul 2018 | CH01 | Director's details changed for Mr Michael Girton on 10 July 2018 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
14 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 August 2017 | |
14 Aug 2017 | PSC01 | Notification of Michael Girton as a person with significant control on 6 April 2016 | |
14 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
15 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 15 May 2017
|
|
02 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
01 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Jan 2015 | AD01 | Registered office address changed from Global House 300 Broadway Bexleyheath Kent DA6 8AH England to 300 Broadway Bexleyheath Kent DA6 8AH on 23 January 2015 | |
23 Jan 2015 | AD01 | Registered office address changed from Westgate House 2Nd Floor Spital Street Dartford Kent DA1 2EH to 300 Broadway Bexleyheath Kent DA6 8AH on 23 January 2015 | |
08 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
24 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 1 January 2014
|
|
21 May 2014 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 Aug 2013 | AR01 | Annual return made up to 27 July 2013 with full list of shareholders | |
29 Aug 2013 | CH01 | Director's details changed for Mr Michael Girton on 30 November 2012 | |
08 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
13 Jan 2012 | AP01 | Appointment of Mark Keevil as a director |