GMARBLES SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
25/01/2425 January 2024 | Micro company accounts made up to 2023-04-30 |
17/07/2317 July 2023 | Confirmation statement made on 2023-04-21 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023Analyse these accounts |
17/01/2317 January 2023 | Micro company accounts made up to 2022-04-30 |
28/10/2228 October 2022 | Voluntary strike-off action has been suspended |
28/10/2228 October 2022 | Voluntary strike-off action has been suspended |
18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
06/10/226 October 2022 | Application to strike the company off the register |
04/10/224 October 2022 | Registered office address changed from The Chantries Flat 6 18 Uxbridge Road Stanmore Greater London HA7 3LG England to Gemma House 39 Lilestone Street London NW8 8SS on 2022-10-04 |
04/10/224 October 2022 | Cessation of Michael Kolawole Oloruntoba as a person with significant control on 2022-10-04 |
04/10/224 October 2022 | Termination of appointment of Michael Kolawole Oloruntoba as a director on 2022-10-04 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022Analyse these accounts |
08/02/228 February 2022 | Confirmation statement made on 2022-01-07 with no updates |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021Analyse these accounts |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES |
01/12/201 December 2020 | DIRECTOR APPOINTED MR MICHAEL KOLAWOLE OLORUNTOBA |
30/11/2030 November 2020 | DIRECTOR APPOINTED MR DAVID WILLIAMS |
30/11/2030 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KOLAWOLE OLORUNTOBA |
30/11/2030 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAMS |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020Analyse these accounts |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019Analyse these accounts |
12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 25 BALMORAL DRIVE BOREHAMWOOD HERTS WD6 2QJ |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017Analyse these accounts |
13/06/1613 June 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016Analyse these accounts |
12/05/1512 May 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015Analyse these accounts |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014Analyse these accounts |
30/04/1430 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
11/04/1311 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company