GB TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Memorandum and Articles of Association

View Document

16/01/2516 January 2025 Change of share class name or designation

View Document

16/01/2516 January 2025 Resolutions

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Satisfaction of charge 1 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022

View Document

19/10/2219 October 2022 Statement of capital on 2022-10-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Secretary's details changed for Peter Wootten on 2021-06-01

View Document

18/06/2118 June 2021 Director's details changed for Peter Wootten on 2021-06-01

View Document

18/06/2118 June 2021 Change of details for Mr Peter Alan Wootten as a person with significant control on 2021-06-01

View Document

18/06/2118 June 2021 Director's details changed for James Hibbert on 2021-06-01

View Document

18/06/2118 June 2021 Change of details for Mr James Hibbert as a person with significant control on 2021-06-01

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 58-60 BROWN STREET WEST COLNE LANCASHIRE BB8 9ND

View Document

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

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/12/136 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

30/11/1230 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

24/01/1224 January 2012 18/01/12 STATEMENT OF CAPITAL GBP 50000

View Document

14/01/1214 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/11/1128 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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