GBIT CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-11-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/06/2419 June 2024 Micro company accounts made up to 2023-07-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Micro company accounts made up to 2022-07-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

03/10/223 October 2022 Notification of Michael Adediran Adeyinka as a person with significant control on 2022-10-03

View Document

27/09/2227 September 2022 Cessation of Olapade Peter Akanbi as a person with significant control on 2022-09-27

View Document

26/09/2226 September 2022 Termination of appointment of Olapade Peter Akanbi as a director on 2022-09-26

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

23/06/1823 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLAPADE PETER AKANBI

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR MICHAEL ADEDIRAN ADEYINKA

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 CESSATION OF MICHAEL ADEDIRAN ADEYINKA AS A PSC

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADEYINKA

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED OLAPADE PETER AKANBI

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM CROWN HOUSE NORTH CIRCULAR ROAD SUITE 814 LONDON NW10 7PN ENGLAND

View Document

18/08/1718 August 2017 COMPANY NAME CHANGED GLOBAL BUSINESS & IT CONCEPT LTD. CERTIFICATE ISSUED ON 18/08/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM C/O C/O THE ROOF SUPPORT SERVICES CROWN HOUSE 402A NORTH CIRCULAR ROAD PARK ROYAL LONDON NW10 7PN

View Document

10/08/1510 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM C/O C/O THE ROOF SUPPORT SERVICES CROWN HOUSE 402A NORTH CIRCULAR ROAD PARK ROYAL LONDON NW10 7PN ENGLAND

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM C/O C/O THE ROOF SUPPORT SERVICES CROWN HOUSE 402A NORTH CIRCULAR ROAD PARK ROYAL LONDON NW10 7PN

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 35 FREEMANS ACRE, HATFIELD HERTFORDSHIRE UNITED KINGDOM AL10 9JJ

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/08/1428 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

14/08/1414 August 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/05/141 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

17/10/1217 October 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

07/08/127 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

26/01/1226 January 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

17/05/1117 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

18/11/1018 November 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

12/06/1012 June 2010 DISS40 (DISS40(SOAD))

View Document

11/06/1011 June 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

05/09/095 September 2009 DISS40 (DISS40(SOAD))

View Document

03/09/093 September 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADEYINKA / 07/08/2009

View Document

11/08/0911 August 2009 FIRST GAZETTE

View Document

09/10/089 October 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAELADEDIRAN ADEYINKA / 09/10/2008

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document


More Company Information