GNB SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewMicro company accounts made up to 2024-10-31

View Document

20/08/2520 August 2025 NewRegistered office address changed from 1-3 New Orchard Poole BH15 1LY England to 22 Strand Street Poole BH15 1SB on 2025-08-20

View Document

25/07/2525 July 2025 NewChange of details for Mr Gordon William Knott as a person with significant control on 2025-07-01

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

23/12/2423 December 2024 Registered office address changed from Limosa House 22 Strand Street Poole BH15 1SB England to 1-3 New Orchard Poole BH15 1LY on 2024-12-23

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Registered office address changed from 1-3 New Orchard Poole Dorset BH15 1LY to Limosa House 22 Strand Street Poole BH15 1SB on 2024-10-21

View Document

03/09/243 September 2024 Micro company accounts made up to 2023-10-31

View Document

24/07/2424 July 2024 Secretary's details changed for Mr Gordon William Knott on 2024-07-20

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

07/03/247 March 2024 Director's details changed for Mr Gordon William Knott on 2024-03-07

View Document

27/02/2427 February 2024 Administrative restoration application

View Document

27/02/2427 February 2024 Confirmation statement made on 2023-07-24 with no updates

View Document

27/02/2427 February 2024 Registered office address changed from 70 -72 Alma Road Windsor SL4 3EZ England to 1-3 New Orchard Poole Dorset BH15 1LY on 2024-02-27

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/08/219 August 2021 Micro company accounts made up to 2020-10-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 10 BEECH COURT BEECH COURT HURST READING RG10 0RQ

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/08/152 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

02/08/152 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY PATRICIA KNOTT

View Document

28/07/1428 July 2014 SECRETARY APPOINTED MR GORDON WILLIAM KNOTT

View Document

28/07/1428 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/07/1329 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

28/07/1328 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILLIAM KNOTT / 17/09/2012

View Document

28/07/1328 July 2013 SAIL ADDRESS CREATED

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 4 SOPWITH CLOSE WOODLEY BERKSHIRE RG5 4PD

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/07/1227 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/08/109 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0724 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 4 4 SOPWITH CLOSE WOODLEY BERKSHIRE RG5 4PD

View Document

18/09/0618 September 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 7 TRESILLIAN HOUSE 214 DUKES RIDE CROWTHORNE BERKSHIRE RG45 6DS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP

View Document

13/06/0313 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/10/01

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/04/01

View Document

07/06/007 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document


More Company Information