Advanced company searchLink opens in new window

GBY CAPITAL LTD

Company number 12580158

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)
16 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
26 Mar 2024 AAMD Amended total exemption full accounts made up to 30 April 2023
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
15 Jul 2023 TM01 Termination of appointment of Pompeo Lioi as a director on 8 June 2023
18 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
05 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
06 Jul 2022 AP01 Appointment of Mr Pompeo Lioi as a director on 29 June 2022
15 Apr 2022 PSC01 Notification of Cristina Turconi as a person with significant control on 13 April 2022
15 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
15 Apr 2022 PSC07 Cessation of Eva Baldassin as a person with significant control on 13 April 2022
15 Apr 2022 TM01 Termination of appointment of Eva Baldassin as a director on 13 April 2022
15 Apr 2022 AP01 Appointment of Mrs Cristina Turconi as a director on 13 April 2022
15 Apr 2022 TM02 Termination of appointment of Eva Baldassin as a secretary on 13 April 2022
03 Mar 2022 AA Accounts for a dormant company made up to 30 April 2021
02 Mar 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
30 Mar 2021 CH01 Director's details changed for Mrs. Eva Baldassin on 30 March 2021
30 Mar 2021 CH03 Secretary's details changed for Mrs. Eva Baldassin on 30 March 2021
30 Mar 2021 PSC04 Change of details for Mrs. Eva Baldassin as a person with significant control on 30 March 2021
29 Mar 2021 AD01 Registered office address changed from 3 Gower Street London WC1E 6HA England to 41 Devonshire Street Ground Floor London W1G 7AJ on 29 March 2021
03 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with updates
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 2,500,100
01 Mar 2021 CH01 Director's details changed for Mrs. Eva Baldassin on 1 March 2021
01 Mar 2021 CH03 Secretary's details changed for Mrs. Eva Baldassin on 1 March 2021
01 Mar 2021 PSC04 Change of details for Mrs. Eva Baldassin as a person with significant control on 1 March 2021
01 Mar 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 3 Gower Street London WC1E 6HA on 1 March 2021