GBG SOLUTIONS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewDirector's details changed for Mr Dev Datt Dhiman on 2025-07-07

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

05/02/255 February 2025 Certificate of change of name

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

31/01/2431 January 2024 Appointment of Mr Dev Datt Dhiman as a director on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of Christopher Graham Clark as a director on 2024-01-30

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

04/04/234 April 2023 Termination of appointment of Nicholas Richard Brown as a director on 2023-03-31

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/07/212 July 2021 Second filing for the appointment of Mr David Mathew Ward as a director

View Document

01/07/211 July 2021 Termination of appointment of David John Wilson as a director on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Mr David Mathew Ward as a director on 2021-07-01

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/09/171 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/05/2017

View Document

27/07/1727 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR NICHOLAS RICHARD BROWN

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM CLARK

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAW

View Document

15/12/1615 December 2016 AUDITOR'S RESIGNATION

View Document

09/09/169 September 2016 CURRSHO FROM 31/07/2017 TO 31/03/2017

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM AEGON HOUSE 13 LANARK SQUARE CROSSHARBOUR LONDON E14 9QD

View Document

18/07/1618 July 2016 ADOPT ARTICLES 01/07/2016

View Document

13/07/1613 July 2016 SECRETARY APPOINTED JOHN CONSTANTIN

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED RICHARD LAW

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR DAVID JOHN WILSON

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, SECRETARY JOLANTA GERDZIUNAITE

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET HARTNETT

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR TAMLYN THOMPSON

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR ZAHER ZEIDAN

View Document

28/06/1628 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

07/05/167 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

26/06/1526 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/06/1424 June 2014 DIRECTOR APPOINTED DR. MARGARET KATHLEEN HARTNETT

View Document

24/06/1424 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR APPOINTED DR ZAHER ZEIDAN

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/11/136 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/11/136 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/06/137 June 2013 SECRETARY'S CHANGE OF PARTICULARS / JOLANTA GERDZIUNAITE / 01/01/2013

View Document

07/06/137 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / TAMLYN THOMPSON / 01/01/2013

View Document

06/05/136 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 5 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS

View Document

01/08/121 August 2012 01/07/12 STATEMENT OF CAPITAL GBP 1000

View Document

11/06/1211 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/06/1112 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAMLYN THOMPSON / 01/01/2010

View Document

07/06/107 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/12/0919 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/06/094 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/06/094 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/093 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JOLANTA GERDZIUNAITE / 16/08/2008

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / TAMLYN THOMPSON / 16/08/2008

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 10-16 TILLER ROAD DOCKLANDS BUSINESS CENTRE CANARY WHARF LONDON E14 8PX

View Document

24/06/0824 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM DOCKLANDS BUSINESS CENTRE 10-16 TILLER ROAD CANARY WHARF LONDON E14 8PX

View Document

23/06/0823 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0823 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 57 OCEAN WHARF 60 WESTFERRY ROAD LONDON E14 8JS

View Document

13/03/0813 March 2008 COMPANY NAME CHANGED NEWS @ 10 LIMITED CERTIFICATE ISSUED ON 17/03/08

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0711 August 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

09/05/079 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 102 OCEAN WHARF 60 WEST FERRY ROAD LONDON E14 8JS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/01/0510 January 2005 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: C/O BENNETT & CO 16-18 UPLAND ROAD DULWICH LONDON SE22 9GG

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

11/07/0311 July 2003 COMPANY NAME CHANGED TRAVELSOURCE LIMITED CERTIFICATE ISSUED ON 11/07/03

View Document

29/05/0329 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information