GLOBAL BUSINESS MANAGEMENT SOLUTION LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/01/228 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/04/2110 April 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/07/1913 July 2019 REGISTERED OFFICE CHANGED ON 13/07/2019 FROM SUITE 310B, 153 - 159 BOW ROAD LONDON E3 2SE UNITED KINGDOM

View Document

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

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

View Accounts

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, SECRETARY JAMES MENSAH

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MISS AISHAT KEMISOLA FUNSHO SANNI

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MENSAH

View Document

03/08/183 August 2018 SECRETARY APPOINTED MISS AISHAT KEMISOLA FUNSHO SANNI

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 284 BARKING ROAD LONDON E6 3BA ENGLAND

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM SUITE 31B, 153-159 BOW ROAD LONDON E3 2SE ENGLAND

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, SECRETARY KATRINA ALLEY-ADIAT

View Document

20/09/1720 September 2017 SECRETARY APPOINTED MR JAMES PAA KWESI MENSAH

View Document

20/09/1720 September 2017 CESSATION OF KATRINA AYOMIDE ALLEY-ADIAT AS A PSC

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR KATRINA ALLEY-ADIAT

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR JAMES PAA KWESI MENSAH

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLAWALE ANTHONY ALLEY-ADIAT

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATRINA AYOMIDE ALLEY-ADIAT

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 64B PRINCE REGENT LANE LONDON E13 8QQ

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLAWALE ANTHONY ALLEY-ADIAT / 01/06/2016

View Document

11/08/1611 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATRINA AYOMIDE ALLEY-ADIAT / 01/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATRINA AYOMIDE ALLEY-ADIAT / 01/02/2015

View Document

11/09/1511 September 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLAWALE ANTHONY ALLEY-ADIAT / 01/01/2015

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 9 SAXON ROAD ILFORD ESSEX IG1 2PB

View Document

27/07/1427 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MISS KATRINA AYOMIDE ALLEY-ADIAT

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY MORINSOLA ALLEY-ADIAT

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR MORINSOLA ALLEY-ADIAT

View Document

27/03/1427 March 2014 SECRETARY APPOINTED MISS KATRINA AYOMIDE ALLEY-ADIAT

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MORINSOLA OLAYEMI ALLEY-ADIAT / 05/11/2013

View Document

26/03/1426 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MORINSOLA OLAYEMI ALLEY-ADIAT / 05/11/2013

View Document

27/07/1327 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/07/1228 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1129 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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