Advanced company searchLink opens in new window

GLOBAL PROCUREMENT GROUP LIMITED

Company number 08849264

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)
05 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
03 Nov 2020 SH01 Statement of capital following an allotment of shares on 29 October 2020
  • GBP 3,887.2
30 Oct 2020 AP01 Appointment of Mr Mark Leeming as a director on 23 October 2020
30 Oct 2020 AP01 Appointment of Mr Andrew Laird as a director on 23 October 2020
28 Oct 2020 SH01 Statement of capital following an allotment of shares on 8 October 2020
  • GBP 3,787.2
22 Sep 2020 SH01 Statement of capital following an allotment of shares on 24 June 2020
  • GBP 3,783.2
  • ANNOTATION Clarification a second filed SH01 was registered on 25/11/2020
14 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2020 SH10 Particulars of variation of rights attached to shares
21 Jul 2020 MA Memorandum and Articles of Association
03 Jul 2020 SH01 Statement of capital following an allotment of shares on 24 June 2020
  • GBP 3,777.2
  • ANNOTATION Clarification a second filed SH01 was registered on 25/11/2020
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
09 Dec 2019 MR01 Registration of charge 088492640002, created on 4 December 2019
09 Dec 2019 MR01 Registration of charge 088492640003, created on 4 December 2019
04 Dec 2019 MR01 Registration of charge 088492640001, created on 27 November 2019
31 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
14 Jun 2019 AP01 Appointment of Mr Christopher Baty as a director on 5 June 2019
12 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with updates
31 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
03 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2018 SH01 Statement of capital following an allotment of shares on 9 July 2018
  • GBP 3,690.00
24 Jul 2018 SH01 Statement of capital following an allotment of shares on 9 July 2018
  • GBP 2,850.00
23 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2018 AA01 Previous accounting period shortened from 30 March 2018 to 31 December 2017
25 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
24 Jan 2018 CH01 Director's details changed for Mr Fokhrul Islam on 1 January 2018