GINTARE BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

18/05/2518 May 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

21/03/2521 March 2025 Director's details changed for Ms Gintare Matuzaite on 2025-03-07

View Document

21/03/2521 March 2025 Registered office address changed from PO Box 4385 07227447 - Companies House Default Address Cardiff CF14 8LH to 4th Floor 18 st. Cross Street London Greater London EC1N 8UN on 2025-03-21

View Document

21/03/2521 March 2025 Change of details for Ms Gintare Matuzaite as a person with significant control on 2025-03-07

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024 Registered office address changed to PO Box 4385, 07227447 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-07

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-05-18 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/06/2317 June 2023 Confirmation statement made on 2023-05-18 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MS GINTARE MATUZAITE / 01/05/2020

View Document

11/05/2011 May 2020 CESSATION OF IGNAS SKLERIUS AS A PSC

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR IGNAS SKLERIUS

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

10/12/1810 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM PAVILION VIEW 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1EY UNITED KINGDOM

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM C/O C/O GOLDER BAQA GROUND FLOOR 1 BAKER'S ROW LONDON EC1R 3DB

View Document

26/05/1626 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/05/1513 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IGNAS SKLERIUS / 03/04/2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS GINTARE MATUZAITE / 03/04/2015

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

07/04/147 April 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/13

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/12

View Document

28/01/1328 January 2013 28/01/13 STATEMENT OF CAPITAL GBP 2

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/12/1125 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR IGNAS SKLERIUS

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM C/O GOLDER BAQA 86 WHITECHAPEL HIGH STREET LONDON E1 7QX ENGLAND

View Document

20/04/1120 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MS GINTARE MATUZAITE

View Document

19/04/1019 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

View Document


More Company Information