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)
02 Jun 2021 TM01 Termination of appointment of Mark Rogerson as a director on 2 June 2021
12 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company documents/company business 18/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2021 MA Memorandum and Articles of Association
22 Dec 2020 MR01 Registration of charge 081078340001, created on 22 December 2020
12 Nov 2020 AD01 Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to The Mint 96 Icknield Street Hockley Birmingham B18 6RU on 12 November 2020
17 Aug 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
15 Jul 2020 MA Memorandum and Articles of Association
15 Jul 2020 SH10 Particulars of variation of rights attached to shares
15 Jul 2020 SH08 Change of share class name or designation
15 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with updates
01 Jul 2020 TM01 Termination of appointment of Peter John Hall as a director on 30 June 2020
01 Jul 2020 PSC07 Cessation of Gilbert Robin Oxley as a person with significant control on 30 June 2020
01 Jul 2020 PSC07 Cessation of Peter John Hall as a person with significant control on 30 June 2020
01 Jul 2020 TM01 Termination of appointment of Gilbert Robin Oxley as a director on 30 June 2020
01 Jul 2020 AP01 Appointment of Mark Rogerson as a director on 30 June 2020
01 Jul 2020 PSC02 Notification of Totalmobile Holdings Limited as a person with significant control on 30 June 2020
01 Jul 2020 AP01 Appointment of Mr James Darragh as a director on 30 June 2020
01 Jul 2020 AP01 Appointment of Gary Adams as a director on 30 June 2020
25 Jun 2020 AA Micro company accounts made up to 31 March 2020
28 Aug 2019 AA Micro company accounts made up to 31 March 2019
27 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
12 Jun 2019 AD01 Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 12 June 2019
01 Oct 2018 AA Micro company accounts made up to 31 March 2018
28 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates