GAB MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Micro company accounts made up to 2024-09-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-09-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/06/236 June 2023 Micro company accounts made up to 2022-09-24

View Document

31/05/2331 May 2023 Current accounting period extended from 2023-09-24 to 2023-09-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

24/09/2224 September 2022 Annual accounts for year ending 24 Sep 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

24/09/2124 September 2021 Annual accounts for year ending 24 Sep 2021

View Accounts

16/07/2116 July 2021 Current accounting period extended from 2021-03-24 to 2021-09-24

View Document

17/08/2017 August 2020 24/03/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

08/05/198 May 2019 24/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 24/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

04/01/184 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2018

View Document

04/01/184 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2018

View Document

18/07/1718 July 2017 24/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM REES

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN PHILLIPS

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN SANCHEZ

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, SECRETARY GILLIAN SANCHEZ

View Document

23/07/1523 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR SIMON JOHN PHILLIPS

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR GRAHAM REES

View Document

17/07/1417 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 24/03/14 TOTAL EXEMPTION FULL

View Document

14/10/1314 October 2013 04/10/13 STATEMENT OF CAPITAL GBP 6

View Document

14/10/1314 October 2013 ADOPT ARTICLES 06/10/2013

View Document

18/07/1318 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 24 March 2013

View Document

17/07/1217 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

07/09/117 September 2011 24/03/11 TOTAL EXEMPTION FULL

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ ENGLAND

View Document

18/08/1118 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

06/09/106 September 2010 24/03/10 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

13/09/0913 September 2009 24/03/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 PREVSHO FROM 31/07/2009 TO 24/03/2009

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR HBJGW INCORPORATIONS LIMITED

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED

View Document

17/11/0817 November 2008 DIRECTOR AND SECRETARY APPOINTED GILLIAN CURRIE SANCHEZ

View Document

16/07/0816 July 2008 COMPANY NAME CHANGED ENSCO 687 LIMITED CERTIFICATE ISSUED ON 17/07/08

View Document

07/07/087 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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