GLOBAL RETAIL TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewChange of details for Revolut Ltd as a person with significant control on 2025-09-01

View Document

02/09/252 September 2025 NewRegistered office address changed from 7 Westferry Circus Canary Wharf London E14 4HD England to 30 South Colonnade London E14 5HX on 2025-09-02

View Document

24/07/2524 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

24/07/2524 July 2025 New

View Document

24/07/2524 July 2025 New

View Document

24/07/2524 July 2025 New

View Document

20/06/2520 June 2025

View Document

20/06/2520 June 2025

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

08/10/248 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Appointment of Mr Riccardo Cesari as a director on 2023-04-07

View Document

14/04/2314 April 2023 Termination of appointment of Thibaut Albert Frédéric Genevrier as a director on 2023-04-07

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/11/224 November 2022 Termination of appointment of Roman Merkulov as a director on 2022-08-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Memorandum and Articles of Association

View Document

01/12/211 December 2021 Notification of Revolut Ltd as a person with significant control on 2021-11-09

View Document

29/11/2129 November 2021 Termination of appointment of Muhammed Adam Dessoky as a director on 2021-11-09

View Document

29/11/2129 November 2021 Termination of appointment of George Urdea as a director on 2021-11-09

View Document

29/11/2129 November 2021 Termination of appointment of Royce Fullerton as a director on 2021-11-09

View Document

29/11/2129 November 2021 Registered office address changed from 3-7 Temple Avenue C/O Jamieson Alexander London EC4Y 0DB England to 7 Westferry Circus Canary Wharf London E14 4HD on 2021-11-29

View Document

29/11/2129 November 2021 Appointment of Thibaut Albert Frédéric Genevrier as a director on 2021-11-09

View Document

29/11/2129 November 2021 Appointment of Roman Merkulov as a director on 2021-11-09

View Document

29/11/2129 November 2021 Termination of appointment of Sebastiaan Bruinsma as a director on 2021-11-09

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

10/11/2110 November 2021 Satisfaction of charge 087524270001 in full

View Document

17/02/2117 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

02/12/202 December 2020 CESSATION OF GEORGE URDEA AS A PSC

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM 7-9 MELODY LANE 1ST FLOOR LONDON N5 2BQ UNITED KINGDOM

View Document

02/12/202 December 2020 CESSATION OF SEBASTIAAN BRUINSMA AS A PSC

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087524270002

View Document

20/02/2020 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087524270002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087524270001

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE URDEA

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR GEORGE URDEA

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 02/04/18 STATEMENT OF CAPITAL GBP 30699.4

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

24/04/1924 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/194 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM SCREENWORKS 22 HIGHBURY GROVE STUDIO 403 LONDON N5 2ER UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR MUHAMMED ADAM DESSOKY

View Document

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR RUDOLF WILLEM BOOKER

View Document

20/04/1820 April 2018 01/02/18 STATEMENT OF CAPITAL GBP 20123

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 18719

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE URDEA / 14/08/2017

View Document

21/07/1721 July 2017 SECOND FILED SH01 - 25/05/16 STATEMENT OF CAPITAL GBP 15219.1

View Document

12/07/1712 July 2017 01/01/17 STATEMENT OF CAPITAL GBP 15919.6

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

28/05/1728 May 2017 REGISTERED OFFICE CHANGED ON 28/05/2017 FROM C/O C/O CENTRAL WORKING WHITECHAPEL 83-89 MILE END ROAD LONDON E1 4UJ

View Document

15/05/1715 May 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

12/12/1612 December 2016 25/05/16 STATEMENT OF CAPITAL GBP 14865.8

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/02/1619 February 2016 SECOND FILING WITH MUD 28/11/14 FOR FORM AR01

View Document

26/01/1626 January 2016 SECOND FILING FOR FORM SH01

View Document

26/01/1626 January 2016 SECOND FILING FOR FORM SH01

View Document

26/01/1626 January 2016 SECOND FILING FOR FORM SH01

View Document

26/01/1626 January 2016 SECOND FILING FOR FORM SH01

View Document

26/01/1626 January 2016 SECOND FILING FOR FORM SH01

View Document

26/01/1626 January 2016 SECOND FILING FOR FORM SH01

View Document

26/01/1626 January 2016 SECOND FILING FOR FORM SH01

View Document

24/12/1524 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 27 GLOUCESTER PLACE LONDON W1U 8HU

View Document

15/09/1515 September 2015 SECOND FILING FOR FORM SH01

View Document

15/09/1515 September 2015 SECOND FILING FOR FORM SH01

View Document

15/09/1515 September 2015 SECOND FILING FOR FORM SH01

View Document

19/08/1519 August 2015 SECOND FILING FOR FORM SH01

View Document

19/08/1519 August 2015

View Document

19/08/1519 August 2015

View Document

31/07/1531 July 2015 27/07/15 STATEMENT OF CAPITAL GBP 98500.995636

View Document

31/07/1531 July 2015 27/07/15 STATEMENT OF CAPITAL GBP 98500.995636

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/03/154 March 2015 01/02/15 STATEMENT OF CAPITAL GBP 98500.995636

View Document

04/03/154 March 2015 01/02/15 STATEMENT OF CAPITAL GBP 98500.995636

View Document

01/12/141 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 14/11/14 STATEMENT OF CAPITAL GBP 98501

View Document

13/11/1413 November 2014 09/05/14 STATEMENT OF CAPITAL GBP 18000

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/06/144 June 2014 09/05/14 STATEMENT OF CAPITAL GBP 18000

View Document

29/10/1329 October 2013 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