- 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) |
---|---|---|---|
04 Oct 2017 | MR04 | Satisfaction of charge 082256650001 in full | |
03 Oct 2017 | MR01 | Registration of charge 082256650002, created on 26 September 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
29 Sep 2017 | PSC04 | Change of details for Mr Marcus Chin Yap as a person with significant control on 29 September 2017 | |
29 Sep 2017 | PSC07 | Cessation of Michelle Lacey as a person with significant control on 29 September 2017 | |
29 Sep 2017 | PSC07 | Cessation of Tracy Jane Lankester as a person with significant control on 29 September 2017 | |
06 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Apr 2017 | AP01 | Appointment of Mrs Tracy Jane Lankester as a director on 6 April 2017 | |
27 Apr 2017 | AD01 | Registered office address changed from Copia House Great Cliffe Court Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP to Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN on 27 April 2017 | |
14 Feb 2017 | AP01 | Appointment of Mr Marcus Chin Yap as a director on 1 April 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Sep 2016 | AP01 | Appointment of Mr Richard Mark Lankester as a director on 14 September 2016 | |
20 Jul 2016 | AP01 | Appointment of Mr Rod Lacey as a director on 20 July 2016 | |
08 Dec 2015 | CERTNM |
Company name changed whitefield art LIMITED\certificate issued on 08/12/15
|
|
08 Dec 2015 | CONNOT | Change of name notice | |
05 Dec 2015 | MR01 | Registration of charge 082256650001, created on 26 November 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 December 2014 | |
18 Apr 2015 | CERTNM |
Company name changed pandora engineers LTD\certificate issued on 18/04/15
|
|
18 Apr 2015 | CONNOT | Change of name notice | |
18 Dec 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-11-27
|