GB TECHNOLOGIES HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewAudit exemption subsidiary accounts made up to 2024-11-30

View Document

21/08/2521 August 2025 New

View Document

21/08/2521 August 2025 New

View Document

21/08/2521 August 2025 New

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

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

View Document

01/08/241 August 2024 Director's details changed for Mrs Charlene Emma Friend on 2024-07-30

View Document

31/07/2431 July 2024 Satisfaction of charge SC5650910001 in full

View Document

31/07/2431 July 2024 Satisfaction of charge SC5650910003 in full

View Document

31/07/2431 July 2024 Satisfaction of charge SC5650910002 in full

View Document

03/07/243 July 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

03/07/243 July 2024

View Document

03/07/243 July 2024

View Document

03/07/243 July 2024

View Document

28/06/2428 June 2024 Appointment of Mr Matthew James Halford as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Christopher David Goodman as a director on 2024-06-28

View Document

28/06/2428 June 2024 Director's details changed for Mr Rhys Nicholas Harry Bailey on 2024-06-28

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

23/08/2323 August 2023

View Document

23/08/2323 August 2023

View Document

22/08/2322 August 2023 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023

View Document

21/08/2321 August 2023

View Document

31/05/2331 May 2023 Memorandum and Articles of Association

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Memorandum and Articles of Association

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

02/05/232 May 2023 Appointment of Mrs Charlene Emma Friend as a director on 2023-03-21

View Document

02/05/232 May 2023 Termination of appointment of James Jeremy Edward Fletcher as a director on 2023-04-13

View Document

11/04/2311 April 2023 Memorandum and Articles of Association

View Document

02/03/232 March 2023 Registration of charge SC5650910002, created on 2023-02-24

View Document

02/03/232 March 2023 Registration of charge SC5650910003, created on 2023-02-24

View Document

01/03/231 March 2023 Registration of charge SC5650910001, created on 2023-02-24

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022 Audit exemption subsidiary accounts made up to 2021-11-30

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

04/01/224 January 2022 Termination of appointment of Graeme George Edgar as a director on 2022-01-01

View Document

15/10/2115 October 2021 Appointment of Mr Christopher David Goodman as a director on 2021-09-30

View Document

15/10/2115 October 2021 Termination of appointment of June Wilson as a director on 2021-09-30

View Document

15/10/2115 October 2021 Notification of Focus 4 U Ltd as a person with significant control on 2021-09-30

View Document

15/10/2115 October 2021 Cessation of Mark Moncrieff as a person with significant control on 2021-09-30

View Document

15/10/2115 October 2021 Cessation of June Wilson as a person with significant control on 2021-09-30

View Document

15/10/2115 October 2021 Termination of appointment of Mark Moncrieff as a director on 2021-09-30

View Document

15/10/2115 October 2021 Appointment of Mr James Jeremy Edward Fletcher as a director on 2021-09-30

View Document

15/10/2115 October 2021 Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2021-09-30

View Document

15/10/2115 October 2021 Termination of appointment of Gordon Robert Brown as a director on 2021-09-30

View Document

15/10/2115 October 2021 Appointment of Mr Graeme George Edgar as a director on 2021-09-30

View Document

15/10/2115 October 2021 Termination of appointment of Philip John Douglas Morris as a director on 2021-09-30

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Director's details changed for Mr Gordon Robert Brown on 2021-04-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM GALAMOOR HOUSE NETHERDALE INDUSTRIAL ESTATE GALASHIELS TD1 3EY SCOTLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/06/1921 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/10/174 October 2017 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

13/09/1713 September 2017 25/08/17 STATEMENT OF CAPITAL GBP 200000

View Document

12/09/1712 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR PHILIP MORRIS

View Document

18/07/1718 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1718 July 2017 05/07/17 STATEMENT OF CAPITAL GBP 180000

View Document

18/07/1718 July 2017 ADOPT ARTICLES 05/07/2017

View Document

05/05/175 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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