Advanced company searchLink opens in new window

GLOBAL RETAIL TECHNOLOGY LIMITED

Company number 08752427

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)
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
  • GBP 31,978.6
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
  • GBP 30,699.4
24 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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