GB TECHNOLOGIES HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Audit exemption subsidiary accounts made up to 2024-11-30 |
21/08/2521 August 2025 New | |
21/08/2521 August 2025 New | |
21/08/2521 August 2025 New | |
08/05/258 May 2025 | Confirmation statement made on 2025-05-03 with updates |
15/10/2415 October 2024 | Registered office address changed from Tweed Horizons Newtown St. Boswells Melrose TD6 0SG Scotland to Belhaven House Lark Way Strathclyde Business Park Bellshill ML4 3RB on 2024-10-15 |
01/08/241 August 2024 | Director's details changed for Mrs Charlene Emma Friend on 2024-07-30 |
31/07/2431 July 2024 | Satisfaction of charge SC5650910001 in full |
31/07/2431 July 2024 | Satisfaction of charge SC5650910003 in full |
31/07/2431 July 2024 | Satisfaction of charge SC5650910002 in full |
03/07/243 July 2024 | Audit exemption subsidiary accounts made up to 2023-11-30 |
03/07/243 July 2024 | |
03/07/243 July 2024 | |
03/07/243 July 2024 | |
28/06/2428 June 2024 | Appointment of Mr Matthew James Halford as a director on 2024-06-28 |
28/06/2428 June 2024 | Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28 |
28/06/2428 June 2024 | Termination of appointment of Christopher David Goodman as a director on 2024-06-28 |
28/06/2428 June 2024 | Director's details changed for Mr Rhys Nicholas Harry Bailey on 2024-06-28 |
27/06/2427 June 2024 | |
27/06/2427 June 2024 | |
03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
23/08/2323 August 2023 | |
23/08/2323 August 2023 | |
22/08/2322 August 2023 | Audit exemption subsidiary accounts made up to 2022-11-30 |
22/08/2322 August 2023 | |
22/08/2322 August 2023 | |
22/08/2322 August 2023 | |
21/08/2321 August 2023 | |
31/05/2331 May 2023 | Memorandum and Articles of Association |
31/05/2331 May 2023 | Resolutions |
31/05/2331 May 2023 | Resolutions |
23/05/2323 May 2023 | Resolutions |
23/05/2323 May 2023 | Resolutions |
23/05/2323 May 2023 | Memorandum and Articles of Association |
23/05/2323 May 2023 | Resolutions |
23/05/2323 May 2023 | Resolutions |
23/05/2323 May 2023 | Resolutions |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with updates |
02/05/232 May 2023 | Appointment of Mrs Charlene Emma Friend as a director on 2023-03-21 |
02/05/232 May 2023 | Termination of appointment of James Jeremy Edward Fletcher as a director on 2023-04-13 |
11/04/2311 April 2023 | Memorandum and Articles of Association |
02/03/232 March 2023 | Registration of charge SC5650910002, created on 2023-02-24 |
02/03/232 March 2023 | Registration of charge SC5650910003, created on 2023-02-24 |
01/03/231 March 2023 | Registration of charge SC5650910001, created on 2023-02-24 |
22/11/2222 November 2022 | |
22/11/2222 November 2022 | Audit exemption subsidiary accounts made up to 2021-11-30 |
22/11/2222 November 2022 | |
22/11/2222 November 2022 | |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with updates |
04/01/224 January 2022 | Termination of appointment of Graeme George Edgar as a director on 2022-01-01 |
15/10/2115 October 2021 | Appointment of Mr Christopher David Goodman as a director on 2021-09-30 |
15/10/2115 October 2021 | Termination of appointment of June Wilson as a director on 2021-09-30 |
15/10/2115 October 2021 | Notification of Focus 4 U Ltd as a person with significant control on 2021-09-30 |
15/10/2115 October 2021 | Cessation of Mark Moncrieff as a person with significant control on 2021-09-30 |
15/10/2115 October 2021 | Cessation of June Wilson as a person with significant control on 2021-09-30 |
15/10/2115 October 2021 | Termination of appointment of Mark Moncrieff as a director on 2021-09-30 |
15/10/2115 October 2021 | Appointment of Mr James Jeremy Edward Fletcher as a director on 2021-09-30 |
15/10/2115 October 2021 | Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2021-09-30 |
15/10/2115 October 2021 | Termination of appointment of Gordon Robert Brown as a director on 2021-09-30 |
15/10/2115 October 2021 | Appointment of Mr Graeme George Edgar as a director on 2021-09-30 |
15/10/2115 October 2021 | Termination of appointment of Philip John Douglas Morris as a director on 2021-09-30 |
01/10/211 October 2021 | Total exemption full accounts made up to 2021-03-31 |
10/08/2110 August 2021 | Director's details changed for Mr Gordon Robert Brown on 2021-04-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/07/2031 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
05/06/205 June 2020 | REGISTERED OFFICE CHANGED ON 05/06/2020 FROM GALAMOOR HOUSE NETHERDALE INDUSTRIAL ESTATE GALASHIELS TD1 3EY SCOTLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/06/1921 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/10/174 October 2017 | CURRSHO FROM 31/05/2018 TO 31/03/2018 |
13/09/1713 September 2017 | 25/08/17 STATEMENT OF CAPITAL GBP 200000 |
12/09/1712 September 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/09/1712 September 2017 | DIRECTOR APPOINTED MR PHILIP MORRIS |
18/07/1718 July 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/07/1718 July 2017 | 05/07/17 STATEMENT OF CAPITAL GBP 180000 |
18/07/1718 July 2017 | ADOPT ARTICLES 05/07/2017 |
05/05/175 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GB TECHNOLOGIES HOLDINGS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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