- Company Overview for GLOBALCITY IT RESOURCES LIMITED (07259890)
- Filing history for GLOBALCITY IT RESOURCES LIMITED (07259890)
- People for GLOBALCITY IT RESOURCES LIMITED (07259890)
- Charges for GLOBALCITY IT RESOURCES LIMITED (07259890)
- More for GLOBALCITY IT RESOURCES LIMITED (07259890)
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) |
---|---|---|---|
23 Dec 2024 | MR04 | Satisfaction of charge 072598900007 in full | |
17 Dec 2024 | MR01 | Registration of charge 072598900008, created on 5 December 2024 | |
09 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
05 Dec 2024 | MR01 | Registration of charge 072598900007, created on 4 December 2024 | |
29 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
12 Mar 2024 | PSC04 | Change of details for Mr Daniel Munn as a person with significant control on 11 March 2023 | |
11 Mar 2024 | PSC01 | Notification of Sara Munn as a person with significant control on 15 March 2023 | |
06 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
17 Mar 2023 | PSC07 | Cessation of Lucas Kennedy Group Ltd as a person with significant control on 15 March 2023 | |
17 Mar 2023 | TM01 | Termination of appointment of Nigel Dick as a director on 15 March 2023 | |
17 Mar 2023 | AD01 | Registered office address changed from Suite 1 30 Churchill Square Kings Hill West Malling Kent ME19 4YU England to Suite 5, 10 Churchill Square Churchill Square Kings Hill West Malling ME19 4YU on 17 March 2023 | |
21 Jan 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 13 January 2023
|
|
20 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with updates | |
20 Jan 2023 | PSC05 | Change of details for Lucas Kennedy Limited as a person with significant control on 12 January 2023 | |
19 Jan 2023 | PSC02 | Notification of Lucas Kennedy Limited as a person with significant control on 12 January 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
19 Jan 2023 | PSC07 | Cessation of Sara Louise Munn as a person with significant control on 12 January 2023 | |
19 Jan 2023 | AP01 | Appointment of Mr Nigel Dick as a director on 12 January 2023 | |
19 Jan 2023 | AD01 | Registered office address changed from Suite 5 10 Churchill Square West Malling Kent ME19 4YU United Kingdom to Suite 1 30 Churchill Square Kings Hill West Malling Kent ME19 4YU on 19 January 2023 | |
16 Jan 2023 | SH08 | Change of share class name or designation | |
13 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 12 January 2022
|
|
03 Jan 2023 | MA | Memorandum and Articles of Association | |
03 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2022 | CC04 | Statement of company's objects |