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)
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
  • RES15 ‐ Change company name resolution on 2015-11-25
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2015-03-03
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
  • GBP 2
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
  • GBP 2