Advanced company searchLink opens in new window

GLOBAL TECH SOURCING LIMITED

Company number 08225665

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)
15 Oct 2024 CS01 Confirmation statement made on 24 September 2024 with updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
07 Mar 2024 MR01 Registration of charge 082256650004, created on 7 March 2024
06 Mar 2024 MR01 Registration of charge 082256650003, created on 6 March 2024
12 Oct 2023 TM01 Termination of appointment of Tracy Jane Lankester as a director on 10 October 2023
12 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
12 Oct 2023 PSC07 Cessation of Richard Mark Lankester as a person with significant control on 10 October 2023
12 Oct 2023 TM01 Termination of appointment of Richard Mark Lankester as a director on 10 October 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
29 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
05 Mar 2021 AD01 Registered office address changed from Copia House Great Cliffe Court Great Cliffe Road Barnsley S75 3SP England to Unit 4 Willowbridge Way Whitwood Castleford WF10 5NP on 5 March 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
25 Jan 2019 CS01 Confirmation statement made on 24 September 2018 with updates
31 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
18 Oct 2018 PSC07 Cessation of Marcus Chin Yap as a person with significant control on 31 August 2017
29 Aug 2018 AD01 Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN to Copia House Great Cliffe Court Great Cliffe Road Barnsley S75 3SP on 29 August 2018
23 Jan 2018 PSC02 Notification of Remedy Tech Centre Limited as a person with significant control on 31 August 2017
11 Jan 2018 TM01 Termination of appointment of Marcus Chin Yap as a director on 31 August 2017