- Company Overview for GLOBAL RETAIL TECHNOLOGY LIMITED (08752427)
- Filing history for GLOBAL RETAIL TECHNOLOGY LIMITED (08752427)
- People for GLOBAL RETAIL TECHNOLOGY LIMITED (08752427)
- Charges for GLOBAL RETAIL TECHNOLOGY LIMITED (08752427)
- More for GLOBAL RETAIL TECHNOLOGY LIMITED (08752427)
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) |
---|---|---|---|
16 Apr 2021 | TM01 | Termination of appointment of Rudolf Willem Booker as a director on 1 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
15 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 31 January 2021
|
|
17 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
02 Dec 2020 | PSC07 | Cessation of Sebastiaan Bruinsma as a person with significant control on 1 December 2020 | |
02 Dec 2020 | PSC07 | Cessation of George Urdea as a person with significant control on 1 December 2020 | |
02 Dec 2020 | AD01 | Registered office address changed from 7-9 Melody Lane 1st Floor London N5 2BQ United Kingdom to 3-7 Temple Avenue C/O Jamieson Alexander London EC4Y 0DB on 2 December 2020 | |
24 Mar 2020 | MR04 | Satisfaction of charge 087524270002 in full | |
20 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Jan 2020 | MR01 | Registration of charge 087524270002, created on 9 January 2020 | |
25 Nov 2019 | MR01 | Registration of charge 087524270001, created on 20 November 2019 | |
28 Aug 2019 | AP01 | Appointment of Mr George Urdea as a director on 1 August 2019 | |
28 Aug 2019 | TM01 | Termination of appointment of George Urdea as a director on 1 August 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
31 May 2019 | SH01 |
Statement of capital following an allotment of shares on 2 April 2018
|
|
24 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Jan 2019 | AD01 | Registered office address changed from Screenworks 22 Highbury Grove Studio 403 London N5 2ER United Kingdom to 7-9 Melody Lane 1st Floor London N5 2BQ on 22 January 2019 | |
31 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
03 Aug 2018 | AP01 | Appointment of Mr Muhammed Adam Dessoky as a director on 1 September 2017 | |
29 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 May 2018 | AP01 | Appointment of Mr Rudolf Willem Booker as a director on 12 August 2015 |