- Company Overview for GB COMMODITIES LIMITED (10144537)
- Filing history for GB COMMODITIES LIMITED (10144537)
- People for GB COMMODITIES LIMITED (10144537)
- More for GB COMMODITIES LIMITED (10144537)
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
|
|
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 |