GKDBOWDEN LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

29/02/2429 February 2024 Change of details for Mr Jean-Maurice Schmidt as a person with significant control on 2016-10-19

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-10 with updates

View Document

20/04/2320 April 2023 Cessation of Ambemar Sas as a person with significant control on 2016-10-19

View Document

20/04/2320 April 2023 Notification of Jean-Maurice Schmidt as a person with significant control on 2016-10-19

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/04/2226 April 2022 Registered office address changed from Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW England to Building 4, Foundation Park Roxborough Way Maidenhead SL6 3UD on 2022-04-26

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

29/04/2029 April 2020 30/06/19 UNAUDITED ABRIDGED

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

07/11/187 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

18/01/1718 January 2017 01/07/16 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM PENNANT HOUSE, 1-2 NAPIER COURT PENNANT HOUSE, 1-2 NAPIER COURT NAPIER ROAD READING BERKSHIRE RG1 8BW ENGLAND

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 47 CASTLE STREET READING BERKSHIRE RG1 7SR

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR FRANCOIS JEAN BOULANGER

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR JEAN MAURICE SCHMIDT

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, SECRETARY PITSEC LTD

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, SECRETARY KEVIN LOWEN

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR MOSHE MAGAL

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLFORD

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN LOWEN

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOSHE GAMIL MAGAL / 10/08/2016

View Document

11/03/1611 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GEOFFREY LOWEN / 08/02/2016

View Document

08/02/168 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN GEOFFREY LOWEN / 08/02/2016

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WOOLFORD / 01/01/2016

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WOOLFORD / 18/01/2016

View Document

29/12/1529 December 2015 03/07/15 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 27/06/14 TOTAL EXEMPTION FULL

View Document

10/03/1510 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

10/03/1410 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 28/06/13 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 29/06/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOSHE GAMIL MAGAL / 29/05/2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOSHE GAMIL MAGAL / 29/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOSHE GAMIL MAGAL / 28/05/2012

View Document

19/04/1219 April 2012 01/07/11 TOTAL EXEMPTION FULL

View Document

12/03/1212 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 2 July 2010

View Document

14/03/1114 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM

View Document

22/12/1022 December 2010 SAIL ADDRESS CREATED

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOSHE GAMIL MAGAL / 10/08/2010

View Document

24/06/1024 June 2010 ADOPT ARTICLES 14/06/2010

View Document

18/05/1018 May 2010 03/07/09 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PITSEC LTD / 01/10/2009

View Document

31/03/0931 March 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 CURREXT FROM 28/02/2009 TO 30/06/2009

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOSHE MAGAL / 10/02/2009

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOSHE MAGAL / 02/02/2009

View Document

21/08/0821 August 2008 SECRETARY APPOINTED PITSEC LTD

View Document

15/04/0815 April 2008 RETURN MADE UP TO 14/03/08; NO CHANGE OF MEMBERS

View Document

28/12/0728 December 2007 FULL ACCOUNTS MADE UP TO 02/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 24/02/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 SHARE TRANSFER AGREEMEN 14/03/05

View Document

31/03/0531 March 2005 S366A DISP HOLDING AGM 14/03/05

View Document

31/03/0531 March 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06

View Document

14/03/0514 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information