GBE CONVERGE GROUP LTD

Company Documents

DateDescription
12/06/2512 June 2025 Director's details changed for Mr Peter John Goddard Dickinson on 2025-06-03

View Document

28/05/2528 May 2025 Appointment of Mr Paul Michael Phillips as a director on 2025-05-27

View Document

27/05/2527 May 2025 Appointment of Miss Katherine Louise Woods as a director on 2025-05-27

View Document

27/05/2527 May 2025 Termination of appointment of Jeremy Mark Williams as a director on 2025-05-27

View Document

04/02/254 February 2025 Statement of company's objects

View Document

04/02/254 February 2025 Resolutions

View Document

04/02/254 February 2025 Memorandum and Articles of Association

View Document

16/12/2416 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

19/02/2419 February 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

25/01/2425 January 2024 Statement of capital following an allotment of shares on 2023-11-01

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

20/11/2320 November 2023 Registered office address changed from Gbec House 31 Barnett Way Gloucester Gloucestershire GL4 3RT England to Level 12 the Shard 32 London Bridge Street London SE1 9SG on 2023-11-20

View Document

14/11/2314 November 2023 Second filing of Confirmation Statement dated 2023-10-03

View Document

08/11/238 November 2023 Appointment of Mr Jeremy Mark Williams as a director on 2023-11-01

View Document

08/11/238 November 2023 Appointment of Mitie Company Secretarial Services Limited as a secretary on 2023-11-01

View Document

08/11/238 November 2023 Appointment of Mr Peter John Goddard Dickinson as a director on 2023-11-01

View Document

08/11/238 November 2023 Cessation of Jason William Buttle as a person with significant control on 2023-11-01

View Document

08/11/238 November 2023 Notification of Mitie Limited as a person with significant control on 2023-11-01

View Document

08/11/238 November 2023 Termination of appointment of Jason William Buttle as a director on 2023-11-01

View Document

08/11/238 November 2023 Satisfaction of charge 036489890001 in full

View Document

08/11/238 November 2023 Termination of appointment of Derek Robert Gibby as a secretary on 2023-11-01

View Document

08/11/238 November 2023 Termination of appointment of Sonja Joan Buttle as a secretary on 2023-11-01

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

22/09/2322 September 2023 Change of details for Mr Jason William Buttle as a person with significant control on 2022-10-17

View Document

21/09/2321 September 2023 Cessation of Sonja Joan Buttle as a person with significant control on 2022-10-17

View Document

06/09/236 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 1999-02-25

View Document

07/02/237 February 2023 Change of details for Mr Jason William Buttle as a person with significant control on 2016-04-06

View Document

06/02/236 February 2023 Cessation of Sonja Joan Buttle as a person with significant control on 2022-10-17

View Document

06/02/236 February 2023 Notification of Sonja Joan Buttle as a person with significant control on 2016-04-06

View Document

06/02/236 February 2023 Change of details for Mr Jason William Buttle as a person with significant control on 2022-10-17

View Document

06/12/226 December 2022 Sub-division of shares on 2022-10-17

View Document

21/11/2221 November 2022 Statement of capital following an allotment of shares on 2022-10-17

View Document

21/11/2221 November 2022 Particulars of variation of rights attached to shares

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Memorandum and Articles of Association

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

14/10/2114 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

08/10/188 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 6TQ ENGLAND

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM GBEC HOUSE BARNETT WAY BARNWOOD GLOUCESTER GLOUCESTERSHIRE GL4 3RT ENGLAND

View Document

15/03/1815 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1815 March 2018 COMPANY NAME CHANGED SIMLOGIC LIMITED CERTIFICATE ISSUED ON 15/03/18

View Document

30/10/1730 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

20/12/1620 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JASON WILLIAM BUTTLE / 05/10/2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM THE OLD SCHOOL HOUSE LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0AX

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JASON WILLIAM BUTTLE / 01/10/2015

View Document

20/11/1520 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/149 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/10/1321 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM OFFICE 1 RIVERSIDE COURT 24 LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8AW

View Document

25/09/1325 September 2013 AUDITOR'S RESIGNATION

View Document

19/09/1319 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/11/122 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/10/1012 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON WILLIAM BUTTLE / 08/10/2009

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/11/096 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON WILLIAM BUTTLE / 02/10/2009

View Document

12/12/0812 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BUTTLE

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: OFFICE 1 RIVERSIDE COURT 24 LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8AW

View Document

27/11/0627 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 29 LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8AE

View Document

11/10/0511 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/10/0118 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: OUTWOOD RIDING CENTRE OUTWOOD FARM ROAD BILLERICAY ESSEX CM11 2TX

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/11/0023 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM: 66 WIGMORE STREET LONDON W1H 0HQ

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

11/02/9911 February 1999 NEW SECRETARY APPOINTED

View Document

31/01/9931 January 1999 REGISTERED OFFICE CHANGED ON 31/01/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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