GB TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/01/2516 January 2025 | Memorandum and Articles of Association |
| 16/01/2516 January 2025 | Change of share class name or designation |
| 16/01/2516 January 2025 | Resolutions |
| 14/01/2514 January 2025 | Confirmation statement made on 2024-12-31 with updates |
| 16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 20/08/2420 August 2024 | Satisfaction of charge 1 in full |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/01/2411 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 11/01/2311 January 2023 | Confirmation statement made on 2022-12-31 with updates |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 19/10/2219 October 2022 | |
| 19/10/2219 October 2022 | Resolutions |
| 19/10/2219 October 2022 | |
| 19/10/2219 October 2022 | Resolutions |
| 19/10/2219 October 2022 | |
| 19/10/2219 October 2022 | Statement of capital on 2022-10-19 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/01/224 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
| 07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 18/06/2118 June 2021 | Secretary's details changed for Peter Wootten on 2021-06-01 |
| 18/06/2118 June 2021 | Director's details changed for Peter Wootten on 2021-06-01 |
| 18/06/2118 June 2021 | Change of details for Mr Peter Alan Wootten as a person with significant control on 2021-06-01 |
| 18/06/2118 June 2021 | Director's details changed for James Hibbert on 2021-06-01 |
| 18/06/2118 June 2021 | Change of details for Mr James Hibbert as a person with significant control on 2021-06-01 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
| 29/11/1929 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
| 12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 27/07/1827 July 2018 | REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 58-60 BROWN STREET WEST COLNE LANCASHIRE BB8 9ND |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
| 20/11/1720 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
| 17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/12/159 December 2015 | Annual return made up to 28 November 2015 with full list of shareholders |
| 09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/12/149 December 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
| 24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/12/136 December 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
| 11/11/1311 November 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
| 27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/02/138 February 2013 | CURREXT FROM 30/11/2012 TO 31/03/2013 |
| 30/11/1230 November 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
| 24/01/1224 January 2012 | 18/01/12 STATEMENT OF CAPITAL GBP 50000 |
| 14/01/1214 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 28/11/1128 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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