Advanced company searchLink opens in new window

GLOBAL BRIDGE LTD

Company number 08736207

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 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 207.13
  • ANNOTATION Clarification a second filed SH01 was registered on 21/09/2023
03 Mar 2020 AP01 Appointment of Ms Catherine Elizabeth Young as a director on 21 February 2020
05 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with updates
28 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 August 2019
  • GBP 201.36
29 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 20 August 2019
  • GBP 201.35
  • ANNOTATION Clarification a second filed SH01 was registered on 28/10/2019.
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 29 January 2019
  • GBP 176.94
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 29 January 2019
  • GBP 170.30
07 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
10 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 168.82
09 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
20 Jul 2018 TM01 Termination of appointment of Richard Hugh Langdon as a director on 18 July 2018
20 Jul 2018 TM02 Termination of appointment of Richard Hugh Langdon as a secretary on 18 July 2018
17 May 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 159.16
10 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
06 Mar 2018 AP01 Appointment of Mr John Cameron Hall as a director on 5 March 2018
06 Mar 2018 AP01 Appointment of Mr Christopher Paul Welsh as a director on 5 March 2018
28 Feb 2018 SH01 Statement of capital following an allotment of shares on 19 February 2018
  • GBP 132.52
26 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2018 SH06 Cancellation of shares. Statement of capital on 5 September 2017
  • GBP 100.62
12 Jan 2018 SH01 Statement of capital following an allotment of shares on 5 September 2017
  • GBP 122.84
12 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority to allot shares 05/09/2017