Advanced company searchLink opens in new window

GLOBAL FEEDBACK LIMITED

Company number 08530711

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)
13 Apr 2016 AD01 Registered office address changed from Fitzroy House 18 Ashwin Street London E8 3DL to 61 61 Mare Street Hackney London E8 4RG on 13 April 2016
05 Apr 2016 AP01 Appointment of Mr Ben John Stewart as a director on 26 October 2015
26 Feb 2016 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for louise mousseau
08 Feb 2016 AP01 Appointment of Mr Marc Robert Joseph Zornes as a director on 26 October 2015
19 Jan 2016 TM01 Termination of appointment of Louise Clare Mousseau as a director on 22 November 2015
19 Jan 2016 TM01 Termination of appointment of Romina Picolotti as a director on 26 October 2015
01 Jul 2015 TM01 Termination of appointment of Teresa Colomba Graham as a director on 21 June 2015
20 May 2015 AR01 Annual return made up to 15 May 2015 no member list
01 Apr 2015 AA Total exemption full accounts made up to 31 October 2014
12 Jan 2015 AA01 Previous accounting period extended from 31 May 2014 to 31 October 2014
15 Dec 2014 AP01 Appointment of Ms Katharine Mary Roedde as a director on 9 October 2014
02 Jun 2014 AR01 Annual return made up to 15 May 2014 no member list
13 Dec 2013 MEM/ARTS Memorandum and Articles of Association
13 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Dec 2013 CC04 Statement of company's objects
13 Dec 2013 AP01 Appointment of Romina Picolotti as a director
15 May 2013 NEWINC Incorporation