Advanced company searchLink opens in new window

GLOBAL ROSTERS LIMITED

Company number 08107834

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)
20 Jan 2025 MR04 Satisfaction of charge 081078340001 in full
20 Dec 2024 SH19 Statement of capital on 20 December 2024
  • GBP 1
20 Dec 2024 SH20 Statement by Directors
20 Dec 2024 CAP-SS Solvency Statement dated 20/12/24
20 Dec 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Nov 2024 CH01 Director's details changed for Mr Phil Race on 26 November 2024
22 Sep 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
22 Sep 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
22 Sep 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
22 Sep 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
26 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
29 Feb 2024 TM01 Termination of appointment of James Darragh as a director on 20 February 2024
21 Feb 2024 AP01 Appointment of Mr Phil Race as a director on 20 February 2024
06 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
06 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
12 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
31 Aug 2023 TM01 Termination of appointment of Gary Adams as a director on 31 August 2023
31 Aug 2023 AP01 Appointment of Mr Andrew John Murrell as a director on 31 August 2023
28 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
05 Aug 2022 AA Full accounts made up to 31 December 2021
28 Jul 2022 AD01 Registered office address changed from The Mint 96 Icknield Street Hockley Birmingham B18 6RU England to Rivergate House London Road Newbury RG14 2PZ on 28 July 2022
22 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
03 Sep 2021 AA Full accounts made up to 31 December 2020
21 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates