- Company Overview for GLOBAL FEEDBACK LIMITED (08530711)
- Filing history for GLOBAL FEEDBACK LIMITED (08530711)
- People for GLOBAL FEEDBACK LIMITED (08530711)
- More for GLOBAL FEEDBACK LIMITED (08530711)
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
|
|
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
|
|
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 |