Advanced company searchLink opens in new window

GLOBAL ROSTERS LIMITED

Company number 08107834

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 Feb 2024 TM01 Termination of appointment of James Darragh as a director on 20 February 2024
21 Feb 2024 AP01 Appointment of Mr Phil Race as a director on 20 February 2024
06 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
06 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
12 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
31 Aug 2023 TM01 Termination of appointment of Gary Adams as a director on 31 August 2023
31 Aug 2023 AP01 Appointment of Mr Andrew John Murrell as a director on 31 August 2023
28 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
05 Aug 2022 AA Full accounts made up to 31 December 2021
28 Jul 2022 AD01 Registered office address changed from The Mint 96 Icknield Street Hockley Birmingham B18 6RU England to Rivergate House London Road Newbury RG14 2PZ on 28 July 2022
22 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
03 Sep 2021 AA Full accounts made up to 31 December 2020
21 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
02 Jun 2021 TM01 Termination of appointment of Mark Rogerson as a director on 2 June 2021
12 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company documents/company business 18/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2021 MA Memorandum and Articles of Association
22 Dec 2020 MR01 Registration of charge 081078340001, created on 22 December 2020
12 Nov 2020 AD01 Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to The Mint 96 Icknield Street Hockley Birmingham B18 6RU on 12 November 2020
17 Aug 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
15 Jul 2020 MA Memorandum and Articles of Association
15 Jul 2020 SH10 Particulars of variation of rights attached to shares
15 Jul 2020 SH08 Change of share class name or designation
15 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with updates