GLOBAL RESTITUTION PARTNERS LTD
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/07/2417 July 2024 | Memorandum and Articles of Association |
17/07/2417 July 2024 | Resolutions |
17/07/2417 July 2024 | Memorandum and Articles of Association |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
16/02/2416 February 2024 | Change of details for John Moore as a person with significant control on 2024-02-14 |
31/01/2431 January 2024 | Director's details changed for Mr John Richard Moore on 2024-01-31 |
17/01/2417 January 2024 | Appointment of Mr Mark Edward Denning as a director on 2024-01-09 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-21 with updates |
13/01/2313 January 2023 | Memorandum and Articles of Association |
13/01/2313 January 2023 | Resolutions |
13/01/2313 January 2023 | Resolutions |
13/01/2313 January 2023 | Resolutions |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-03-31 |
29/12/2229 December 2022 | Statement of capital following an allotment of shares on 2022-12-29 |
29/12/2229 December 2022 | Cessation of Mark Denning as a person with significant control on 2022-12-29 |
25/11/2225 November 2022 | Appointment of Mr Jonathan Luke Dyas as a director on 2022-11-25 |
25/11/2225 November 2022 | Appointment of Ms Sophie Nicola Bridge as a director on 2022-11-25 |
01/03/221 March 2022 | Notification of Robin Newman as a person with significant control on 2022-02-28 |
01/03/221 March 2022 | Notification of John Moore as a person with significant control on 2022-02-28 |
28/02/2228 February 2022 | Withdrawal of a person with significant control statement on 2022-02-28 |
14/02/2214 February 2022 | |
14/02/2214 February 2022 | Resolutions |
14/02/2214 February 2022 | |
14/02/2214 February 2022 | Statement of capital on 2022-02-14 |
14/02/2214 February 2022 | Resolutions |
02/01/222 January 2022 | Total exemption full accounts made up to 2021-03-31 |
10/12/2110 December 2021 | Termination of appointment of Brian Strange as a director on 2021-10-31 |
10/12/2110 December 2021 | Termination of appointment of Keith Butler as a director on 2021-10-31 |
21/06/2121 June 2021 | Appointment of Ms Sophie Nicola Bridge as a director on 2021-06-11 |
21/06/2121 June 2021 | Appointment of Mr Mark Thomas Agate as a director on 2021-06-11 |
02/06/202 June 2020 | ARTICLES OF ASSOCIATION |
02/06/202 June 2020 | ADOPT ARTICLES 25/02/2020 |
03/04/203 April 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK AGATE |
03/04/203 April 2020 | CESSATION OF ROBIN TIMOTHY NEWMAN AS A PSC |
03/04/203 April 2020 | CESSATION OF JOHN RICHARD MOORE AS A PSC |
03/04/203 April 2020 | CESSATION OF MARK THOMAS AGATE AS A PSC |
03/04/203 April 2020 | NOTIFICATION OF PSC STATEMENT ON 04/03/2020 |
03/04/203 April 2020 | 04/03/20 STATEMENT OF CAPITAL GBP 1000 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
03/04/203 April 2020 | DIRECTOR APPOINTED MR JOHN RICHARD MOORE |
03/04/203 April 2020 | DIRECTOR APPOINTED MR ROBIN TIMOTHY NEWMAN |
03/04/203 April 2020 | DIRECTOR APPOINTED MR BRIAN STRANGE |
03/04/203 April 2020 | DIRECTOR APPOINTED MR KEITH BUTLER |
22/03/1922 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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