- Company Overview for GLOBAL PROCUREMENT GROUP LIMITED (08849264)
- Filing history for GLOBAL PROCUREMENT GROUP LIMITED (08849264)
- People for GLOBAL PROCUREMENT GROUP LIMITED (08849264)
- Charges for GLOBAL PROCUREMENT GROUP LIMITED (08849264)
- More for GLOBAL PROCUREMENT GROUP LIMITED (08849264)
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) |
---|---|---|---|
24 Jan 2018 | PSC04 | Change of details for Mr Fokhrul Islam as a person with significant control on 1 January 2018 | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Feb 2017 | AD01 | Registered office address changed from , Porthill Lodge High Street, Wolstanton, Newcastle, Staffs, ST5 0EZ, England to Baltic Place East Tower South Shore Road Gateshead NE8 3AE on 27 February 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
22 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Sean Mccann as a director on 30 September 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Andrew Laird as a director on 30 September 2016 | |
28 Oct 2016 | CH01 | Director's details changed for Mr Andrew Laird on 17 October 2016 | |
25 Oct 2016 | CH01 | Director's details changed for Mr Andrew Laird on 25 October 2016 | |
10 Oct 2016 | CH01 | Director's details changed for Mr Fokhrul Islam on 10 October 2016 | |
10 Oct 2016 | CH01 | Director's details changed for Mr Fokhrul Islam on 10 October 2016 | |
04 Oct 2016 | AD01 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to Baltic Place East Tower South Shore Road Gateshead NE8 3AE on 4 October 2016 | |
24 Aug 2016 | CH01 | Director's details changed for Mr Sean Mccann on 23 August 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of Rahul Kumar Jassal as a director on 31 March 2016 | |
31 May 2016 | SH01 |
Statement of capital following an allotment of shares on 15 April 2016
|
|
27 May 2016 | SH01 |
Statement of capital following an allotment of shares on 15 April 2016
|
|
26 May 2016 | SH01 |
Statement of capital following an allotment of shares on 15 April 2016
|
|
26 Feb 2016 | AP01 | Appointment of Mr Andrew Laird as a director on 1 January 2016 | |
26 Feb 2016 | AP01 | Appointment of Rahul Jassal as a director on 1 January 2016 | |
26 Feb 2016 | AP01 | Appointment of Mr Sean Mccann as a director on 1 January 2016 | |
23 Feb 2016 | CERTNM |
Company name changed procurement group (uk) LTD\certificate issued on 23/02/16
|
|
19 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
26 Nov 2015 | TM01 | Termination of appointment of Bodrul Islam as a director on 25 November 2015 | |
26 Nov 2015 | AP01 | Appointment of Mr Fokhrul Islam as a director on 25 November 2015 |