Advanced company searchLink opens in new window

G.B. TERMINALS (SOUTHERN) LIMITED

Company number 04129894

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)
02 Jan 2025 CS01 Confirmation statement made on 22 December 2024 with no updates
27 Dec 2024 AA Accounts for a small company made up to 31 March 2024
18 Dec 2024 AD03 Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ
17 Dec 2024 AD02 Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ
17 Dec 2024 CH01 Director's details changed for Mr Cale Judah on 17 December 2024
17 Dec 2024 CH01 Director's details changed for Mr Yaniv Judah on 17 December 2024
02 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
02 Jan 2024 AA Accounts for a small company made up to 31 March 2023
05 Jun 2023 MR01 Registration of charge 041298940001, created on 2 June 2023
11 May 2023 PSC05 Change of details for Ensco 1331 Limited as a person with significant control on 2 May 2019
03 Jan 2023 AA Accounts for a small company made up to 31 March 2022
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
10 Feb 2022 TM01 Termination of appointment of Michael Guy Longman as a director on 18 January 2022
06 Jan 2022 AA Accounts for a small company made up to 31 March 2021
23 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
06 Jul 2021 PSC05 Change of details for Ensco 1331 Limited as a person with significant control on 22 March 2019
17 Apr 2021 AA Accounts for a small company made up to 31 March 2020
23 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates
23 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with updates
23 Dec 2019 AA Accounts for a small company made up to 31 March 2019
08 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2019 AP01 Appointment of Michele Simpson as a director on 22 March 2019
02 Apr 2019 AP01 Appointment of Mr Michael Guy Longman as a director on 22 March 2019
29 Mar 2019 PSC02 Notification of Ensco 1331 Limited as a person with significant control on 22 March 2019
29 Mar 2019 PSC07 Cessation of Cj & Yj Co Limited as a person with significant control on 22 March 2019