Advanced company searchLink opens in new window

GB COMMODITIES LIMITED

Company number 10144537

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)
24 Dec 2024 AA Total exemption full accounts made up to 30 April 2024
18 Apr 2024 PSC01 Notification of Jamil Jawad Jamil Amouri as a person with significant control on 12 March 2024
16 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 16 April 2024
04 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
04 Apr 2024 TM02 Termination of appointment of Katrina Grossman as a secretary on 28 March 2024
04 Apr 2024 TM01 Termination of appointment of Daniel Marc Grossman as a director on 28 March 2024
26 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
04 Jan 2024 CS01 Confirmation statement made on 15 December 2023 with no updates
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with updates
15 Dec 2022 TM01 Termination of appointment of Samira Famouri as a director on 21 October 2022
15 Dec 2022 AD01 Registered office address changed from Riverside Business Centre River Lawn Road Tonbridge Kent TN9 1EP England to Office 30 Lonsdale Gate Lonsdale Gardens Tunbridge Wells Kent TN9 1NU on 15 December 2022
03 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 40
14 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
22 Jun 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
17 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
26 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with updates
16 Apr 2021 CH03 Secretary's details changed for Mrs Katrina Grossman on 16 April 2021
16 Apr 2021 CH03 Secretary's details changed for Mrs Alifia Barley on 16 April 2021
16 Apr 2021 CH01 Director's details changed for Mr Antony David Barley on 16 April 2021
16 Apr 2021 CH01 Director's details changed for Mr Daniel Marc Grossman on 16 April 2021
16 Apr 2021 AD01 Registered office address changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE England to Riverside Business Centre River Lawn Road Tonbridge Kent TN9 1EP on 16 April 2021
16 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
07 Jul 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
27 Apr 2020 PSC07 Cessation of Daniel Marc Grossman as a person with significant control on 20 February 2017
27 Apr 2020 PSC07 Cessation of Antony David Barley as a person with significant control on 20 February 2017