GBS HELP AND ADVICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewChange of details for Mr Mohammed Samad Uddin as a person with significant control on 2025-07-11

View Document

11/07/2511 July 2025 NewRegistered office address changed from First Floor 78 Granby Street Leicester LE1 1DJ England to 141 London Road Leicester LE2 1EF on 2025-07-11

View Document

15/03/2515 March 2025 Micro company accounts made up to 2024-11-30

View Document

04/01/254 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

17/12/2417 December 2024 Appointment of Mr Mohammed Samad Uddin as a director on 2024-12-17

View Document

17/12/2417 December 2024 Termination of appointment of Mohammed Jahinoor Rahman as a director on 2024-12-17

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/09/2427 September 2024 Termination of appointment of Mohammed Samad Uddin as a director on 2024-09-01

View Document

27/09/2427 September 2024 Appointment of Mr Mohammed Jahinoor Rahman as a director on 2024-09-01

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/03/2325 March 2023 Micro company accounts made up to 2022-11-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/10/2127 October 2021 Registered office address changed from 32 Evington Road Leicester LE2 1HG England to First Floor 78 Granby Street Leicester LE1 1DJ on 2021-10-27

View Document

03/04/213 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

17/03/2117 March 2021 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED SAMAD UDDIN / 17/03/2021

View Document

11/03/2111 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED SAMAD UDDIN / 01/03/2021

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/11/2021 November 2020 REGISTERED OFFICE CHANGED ON 21/11/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, SECRETARY MOHAMMED UDDIN

View Document

05/11/195 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HELPME2HELPKAIVITI LTD


  • 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