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)
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
  • GBP 950
27 May 2016 SH01 Statement of capital following an allotment of shares on 15 April 2016
  • GBP 300
26 May 2016 SH01 Statement of capital following an allotment of shares on 15 April 2016
  • GBP 200
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-22
19 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
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