Advanced company searchLink opens in new window

GLOBAL FEEDBACK LIMITED

Company number 08530711

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)
22 Jan 2024 TM01 Termination of appointment of Julia Kate Breatnach as a director on 2 January 2024
11 Dec 2023 CH01 Director's details changed for Ms Edith Odiriverere Ighamre-Aiken on 26 October 2023
11 Dec 2023 AP01 Appointment of Ms Edith Odiriverere Ighamre-Aiken as a director on 26 October 2023
30 Aug 2023 AP01 Appointment of Mrs Vivian Chinomso Maduekeh as a director on 3 August 2023
08 Aug 2023 AA Accounts for a small company made up to 31 December 2022
06 Jun 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
16 May 2023 TM01 Termination of appointment of Rhiannan Jessie Sullivan as a director on 2 May 2023
13 Mar 2023 AP01 Appointment of Mr Matthew Thomas Gould as a director on 2 February 2023
14 Dec 2022 AP01 Appointment of Ms Sarah Anne Morrison as a director on 7 December 2022
05 Sep 2022 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022
26 Jul 2022 AP01 Appointment of Ms Ruth Mary Chambers as a director on 7 July 2022
25 Jul 2022 TM01 Termination of appointment of Wadzanai Raramai Vimbai Thulani Katsidzira as a director on 7 July 2022
25 Jul 2022 TM01 Termination of appointment of Ann Firth as a director on 7 July 2022
25 Jul 2022 TM01 Termination of appointment of James Andrew Barker as a director on 7 July 2022
24 Jun 2022 AA Accounts for a small company made up to 31 October 2021
14 Jun 2022 AD01 Registered office address changed from Unit 10 the High Cross Centre Fountayne Road London N15 4BE United Kingdom to Office 518, the Archives Unit 10 the High Cross Centre Fountayne Road Tottenham N15 4BE on 14 June 2022
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
11 May 2022 TM01 Termination of appointment of Glen Tarman as a director on 28 April 2022
26 Jan 2022 CH01 Director's details changed for Mr James Andrew Barker on 20 January 2022
26 Jan 2022 CH01 Director's details changed for Mr Glen Tarman on 20 January 2022
10 Nov 2021 AP01 Appointment of Ms Sophie Catherine Field Tuson as a director on 9 November 2021
15 Jul 2021 AA Accounts for a small company made up to 31 October 2020
12 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
25 Nov 2020 AD01 Registered office address changed from 61 Mare Street London E8 4RG England to Unit 10 the High Cross Centre Fountayne Road London N15 4BE on 25 November 2020
20 Aug 2020 AP01 Appointment of Dr Darren Arthur Hughes as a director on 19 August 2020