- Company Overview for GBB TALENTS LIMITED (12543972)
- Filing history for GBB TALENTS LIMITED (12543972)
- People for GBB TALENTS LIMITED (12543972)
- More for GBB TALENTS LIMITED (12543972)
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) |
---|---|---|---|
27 Sep 2024 | AA | Audited abridged accounts made up to 31 December 2023 | |
29 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
14 Nov 2023 | PSC04 | Change of details for Mr Corrado Brondi as a person with significant control on 11 September 2023 | |
14 Nov 2023 | CH01 | Director's details changed for Mr Francesco Carenza on 11 September 2023 | |
14 Nov 2023 | CH04 | Secretary's details changed for P & T Secretaries Limited on 11 September 2023 | |
14 Nov 2023 | CH02 | Director's details changed for Edwardson Parker Associates Limited on 11 September 2023 | |
11 Sep 2023 | AD01 | Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 11 September 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
27 Apr 2023 | PSC07 | Cessation of Give Back Beauty Srl as a person with significant control on 12 April 2021 | |
27 Apr 2023 | PSC01 | Notification of Corrado Brondi as a person with significant control on 12 April 2021 | |
09 May 2022 | AD01 | Registered office address changed from 17, Carlisle Street First Floor London W1D 3BU England to 17 Carlisle Street First Floor London W1D 3BU on 9 May 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
20 Apr 2022 | CH01 | Director's details changed for Mr Francesco Carenza on 1 April 2022 | |
15 Apr 2022 | PSC05 | Change of details for Give Back Beauty Srl as a person with significant control on 1 April 2022 | |
15 Apr 2022 | CH04 | Secretary's details changed for P & T Secretaries Limited on 1 April 2022 | |
15 Apr 2022 | CH02 | Director's details changed for Edwardson Parker Associates Limited on 1 April 2022 | |
01 Apr 2022 | AD01 | Registered office address changed from 10 Philpot Lane London EC3M 8AA England to 17, Carlisle Street First Floor London W1D 3BU on 1 April 2022 | |
08 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
08 Apr 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
02 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-02
|