GLOBAL BUSINESS DYNAMICS LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

15/03/2415 March 2024 Application to strike the company off the register

View Document

13/03/2413 March 2024 Termination of appointment of Jeremy Beswick as a director on 2024-03-13

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

29/04/2229 April 2022 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

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

06/04/216 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BESWICK / 14/03/2021

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM 8, RIVERSIDE 8, RIVERSIDE DALSTON CARLISLE CA5 7QG ENGLAND

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM THE EMPORIUM TINDALE FELL BRAMPTON CUMBRIA CA8 2QW

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

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

View Accounts

17/11/1717 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

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

View Accounts

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

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

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DUNCAN SPERRY / 01/07/2015

View Document

04/08/154 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

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

View Accounts

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SPERRY

View Document

16/06/1516 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN SPERRY / 15/06/2015

View Document

09/04/159 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

01/09/141 September 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

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

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR JEREMY BESWICK

View Document

19/12/1319 December 2013 19/12/13 STATEMENT OF CAPITAL GBP 13204

View Document

27/08/1327 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN SPERRY / 15/09/2012

View Document

27/08/1327 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN SPERRY / 15/09/2012

View Document

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

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR ARTUR JASKOWSKI

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 30 MANOR LANE PENWORTHAM PRESTON LANCASHIRE PR1 0SY UNITED KINGDOM

View Document

14/08/1214 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM THE EMPORIUM TINDALE FELL BRAMPTON CUMBRIA CA8 2QW

View Document

27/09/1127 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

23/02/1123 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DUNCAN SPERRY / 01/06/2010

View Document

08/09/108 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTUR RYSZARD JASKOWSKI / 06/06/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SPERRY / 06/06/2010

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN SPERRY / 06/06/2010

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 1 HIGH BUILDINGS WARWICK BRIDGE CARLISLE CUMBRIA CA4 8RR UNITED KINGDOM

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 1 HIGH BUILDINGS WARWICK BRIDGE CARLISLE CUMBRIA CA4 8RP UNITED KINGDOM

View Document

18/08/0918 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 GBP NC 100/100000 30/07/09

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/04/0927 April 2009 DIRECTOR AND SECRETARY APPOINTED DUNCAN SPERRY

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM KINETON THORNS, KINETON HILL STOW-ON-THE-WOLD CHELTENHAM GL54 1HA

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY SARAH JASKOWSKA

View Document

06/03/096 March 2009 DIRECTOR APPOINTED PHILIP DUNCAN SPERRY

View Document

26/02/0926 February 2009 COMPANY NAME CHANGED JASKART LTD CERTIFICATE ISSUED ON 27/02/09

View Document

07/08/087 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 GBP IC 4/2 20/05/08 GBP SR 2@1=2

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID STEVENS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/04/0714 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/067 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

29/07/0229 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information