GLOBAL RESTITUTION PARTNERS LTD

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Memorandum and Articles of Association

View Document

17/07/2417 July 2024 Resolutions

View Document

17/07/2417 July 2024 Memorandum and Articles of Association

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

16/02/2416 February 2024 Change of details for John Moore as a person with significant control on 2024-02-14

View Document

31/01/2431 January 2024 Director's details changed for Mr John Richard Moore on 2024-01-31

View Document

17/01/2417 January 2024 Appointment of Mr Mark Edward Denning as a director on 2024-01-09

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

13/01/2313 January 2023 Memorandum and Articles of Association

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/12/2229 December 2022 Statement of capital following an allotment of shares on 2022-12-29

View Document

29/12/2229 December 2022 Cessation of Mark Denning as a person with significant control on 2022-12-29

View Document

25/11/2225 November 2022 Appointment of Mr Jonathan Luke Dyas as a director on 2022-11-25

View Document

25/11/2225 November 2022 Appointment of Ms Sophie Nicola Bridge as a director on 2022-11-25

View Document

01/03/221 March 2022 Notification of Robin Newman as a person with significant control on 2022-02-28

View Document

01/03/221 March 2022 Notification of John Moore as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Withdrawal of a person with significant control statement on 2022-02-28

View Document

14/02/2214 February 2022

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022

View Document

14/02/2214 February 2022 Statement of capital on 2022-02-14

View Document

14/02/2214 February 2022 Resolutions

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Termination of appointment of Brian Strange as a director on 2021-10-31

View Document

10/12/2110 December 2021 Termination of appointment of Keith Butler as a director on 2021-10-31

View Document

21/06/2121 June 2021 Appointment of Ms Sophie Nicola Bridge as a director on 2021-06-11

View Document

21/06/2121 June 2021 Appointment of Mr Mark Thomas Agate as a director on 2021-06-11

View Document

02/06/202 June 2020 ARTICLES OF ASSOCIATION

View Document

02/06/202 June 2020 ADOPT ARTICLES 25/02/2020

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK AGATE

View Document

03/04/203 April 2020 CESSATION OF ROBIN TIMOTHY NEWMAN AS A PSC

View Document

03/04/203 April 2020 CESSATION OF JOHN RICHARD MOORE AS A PSC

View Document

03/04/203 April 2020 CESSATION OF MARK THOMAS AGATE AS A PSC

View Document

03/04/203 April 2020 NOTIFICATION OF PSC STATEMENT ON 04/03/2020

View Document

03/04/203 April 2020 04/03/20 STATEMENT OF CAPITAL GBP 1000

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR JOHN RICHARD MOORE

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR ROBIN TIMOTHY NEWMAN

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR BRIAN STRANGE

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR KEITH BUTLER

View Document

22/03/1922 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company