- Company Overview for GLOBAL ROSTERS LIMITED (08107834)
- Filing history for GLOBAL ROSTERS LIMITED (08107834)
- People for GLOBAL ROSTERS LIMITED (08107834)
- Charges for GLOBAL ROSTERS LIMITED (08107834)
- More for GLOBAL ROSTERS LIMITED (08107834)
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
|
|
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
|
|
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 |