Advanced company searchLink opens in new window

GB.COM LTD

Company number 03797075

Filter by category

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)
31 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
01 Aug 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
05 Apr 2024 PSC05 Change of details for Centralnic Ltd as a person with significant control on 7 July 2021
06 Feb 2024 AP01 Appointment of Mr Simon James Mccalla as a director on 6 February 2024
06 Feb 2024 TM01 Termination of appointment of Rishi Fezal Maudhub as a director on 6 February 2024
25 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
17 May 2023 AP01 Appointment of Mr Rishi Fezal Maudhub as a director on 17 May 2023
16 Feb 2023 TM01 Termination of appointment of Donald Ahelan Baladasan as a director on 16 February 2023
16 Feb 2023 AP01 Appointment of Mr William Geoffrey Michael Green as a director on 16 February 2023
13 Dec 2022 TM01 Termination of appointment of Ben Crawford as a director on 12 December 2022
11 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
11 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
31 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
03 Apr 2020 AP01 Appointment of Mr Donald Ahelan Baladasan as a director on 3 April 2020
03 Apr 2020 TM01 Termination of appointment of Raedene Mcgary as a director on 3 April 2020
03 Apr 2020 TM02 Termination of appointment of Raedene Mcgary as a secretary on 3 April 2020
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
06 Jun 2019 AD01 Registered office address changed from 4th Floor, Saddlers House 44 Gutter Lane Cheapside London EC2V 6AE England to 4th Floor, Saddlers House 44 Gutter Lane London EC2V 6BR on 6 June 2019
03 Jun 2019 AD01 Registered office address changed from 35-39 Moorgate London EC2R 6AR to 4th Floor, Saddlers House 44 Gutter Lane Cheapside London EC2V 6AE on 3 June 2019
07 Oct 2018 AA Full accounts made up to 31 December 2017