GBAC GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-19 with updates

View Document

09/01/259 January 2025 Resolutions

View Document

09/01/259 January 2025 Memorandum and Articles of Association

View Document

09/01/259 January 2025 Resolutions

View Document

09/01/259 January 2025 Resolutions

View Document

08/01/258 January 2025 Particulars of variation of rights attached to shares

View Document

23/12/2423 December 2024 Satisfaction of charge 113513070002 in full

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

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

View Accounts

02/02/242 February 2024 Memorandum and Articles of Association

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Resolutions

View Document

30/01/2430 January 2024 Statement of company's objects

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

21/07/2321 July 2023 Registered office address changed from Old Linen Court, 83-85 Shambles Street Barnsley South Yorkshire S70 2SB United Kingdom to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 2023-07-21

View Document

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

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Purchase of own shares.

View Document

22/09/2122 September 2021 Cancellation of shares. Statement of capital on 2021-08-17

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

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MRS MARIE LOUISE LANG / 19/12/2020

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE LOUISE LANG / 19/12/2020

View Document

11/05/2011 May 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/05/201 May 2020 05/03/20 STATEMENT OF CAPITAL GBP 318

View Document

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

View Accounts

20/12/1920 December 2019 DIRECTOR APPOINTED MRS CORINNA ROBERTA HUMPHRIES

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORINNA ROBERTA HUMPHRIES

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 12/09/18 STATEMENT OF CAPITAL GBP 315

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 CESSATION OF CORINNA ROBERTA HUMPHRIES AS A PSC

View Document

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

View Accounts

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR CORINNA HUMPHRIES

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY BRITTON

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR GEOFFREY BRITTON

View Document

20/11/1820 November 2018 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113513070001

View Document

10/08/1810 August 2018 ALTER ARTICLES 30/07/2018

View Document

08/08/188 August 2018 30/07/18 STATEMENT OF CAPITAL GBP 288

View Document

06/08/186 August 2018 30/07/18 STATEMENT OF CAPITAL GBP 192

View Document

09/05/189 May 2018 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