Advanced company searchLink opens in new window

GLOBALCITY IT RESOURCES LIMITED

Company number 07259890

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)
29 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
12 Mar 2024 PSC04 Change of details for Mr Daniel Munn as a person with significant control on 11 March 2023
11 Mar 2024 PSC01 Notification of Sara Munn as a person with significant control on 15 March 2023
06 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
17 Mar 2023 PSC07 Cessation of Lucas Kennedy Group Ltd as a person with significant control on 15 March 2023
17 Mar 2023 TM01 Termination of appointment of Nigel Dick as a director on 15 March 2023
17 Mar 2023 AD01 Registered office address changed from Suite 1 30 Churchill Square Kings Hill West Malling Kent ME19 4YU England to Suite 5, 10 Churchill Square Churchill Square Kings Hill West Malling ME19 4YU on 17 March 2023
21 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 January 2023
  • GBP 120
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
20 Jan 2023 PSC05 Change of details for Lucas Kennedy Limited as a person with significant control on 12 January 2023
19 Jan 2023 PSC02 Notification of Lucas Kennedy Limited as a person with significant control on 12 January 2023
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
19 Jan 2023 PSC07 Cessation of Sara Louise Munn as a person with significant control on 12 January 2023
19 Jan 2023 AP01 Appointment of Mr Nigel Dick as a director on 12 January 2023
19 Jan 2023 AD01 Registered office address changed from Suite 5 10 Churchill Square West Malling Kent ME19 4YU United Kingdom to Suite 1 30 Churchill Square Kings Hill West Malling Kent ME19 4YU on 19 January 2023
16 Jan 2023 SH08 Change of share class name or designation
13 Jan 2023 SH01 Statement of capital following an allotment of shares on 12 January 2022
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/23
03 Jan 2023 MA Memorandum and Articles of Association
03 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2022 CC04 Statement of company's objects
12 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
22 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
12 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 MR04 Satisfaction of charge 072598900006 in full