- Company Overview for GLOBAL TECH SOURCING LIMITED (08225665)
- Filing history for GLOBAL TECH SOURCING LIMITED (08225665)
- People for GLOBAL TECH SOURCING LIMITED (08225665)
- Charges for GLOBAL TECH SOURCING LIMITED (08225665)
- More for GLOBAL TECH SOURCING LIMITED (08225665)
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
|
|
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 |