GNB TECH AI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

20/03/2520 March 2025 Director's details changed for Mr Andrew Robert Leadbetter on 2025-01-20

View Document

10/02/2510 February 2025 Appointment of Mr Keith George Fernett as a secretary on 2025-01-31

View Document

10/02/2510 February 2025 Termination of appointment of Guy Insull as a secretary on 2025-01-31

View Document

30/01/2530 January 2025 Certificate of change of name

View Document

30/10/2430 October 2024 Director's details changed for Mr Guy Thomas Insull on 2024-10-29

View Document

29/10/2429 October 2024 Secretary's details changed for Mr Guy Insull on 2024-10-29

View Document

29/10/2429 October 2024 Director's details changed for Mr Lalith Kaushik Athiappan on 2024-10-29

View Document

04/09/244 September 2024 Micro company accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/12/2226 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

21/11/2221 November 2022 Registered office address changed from 4,Conduit House Hyde Vale Greenwich London SE10 8HW England to 5 Indescon Square Lighterman's Road London E14 9DQ on 2022-11-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

01/11/211 November 2021 Certificate of change of name

View Document

06/08/216 August 2021 Director's details changed for Mr Anthony Neil Clark on 2021-08-02

View Document

30/07/2130 July 2021 Director's details changed for Mr Jordan Luke Insull on 2021-07-30

View Document

30/07/2130 July 2021 Director's details changed for Mr Lalith Kaushik Athiappan on 2021-07-30

View Document

30/07/2130 July 2021 Director's details changed for Mr Keith George Fernett on 2021-07-30

View Document

23/06/2123 June 2021 Termination of appointment of Raman Athiappan as a director on 2021-05-11

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 COMPANY NAME CHANGED GNB PORTALS, PCJ LTD CERTIFICATE ISSUED ON 08/09/20

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM UNIT 1, NELSON STREET STUDIOS NELSON STREET LONDON E16 1DS

View Document

25/08/2025 August 2020 COMPANY NAME CHANGED GNB PORTAL LTD CERTIFICATE ISSUED ON 25/08/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

17/04/2017 April 2020 COMPANY NAME CHANGED GNB HOME COMPARISON LTD CERTIFICATE ISSUED ON 17/04/20

View Document

09/04/209 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1931 December 2019 PREVSHO FROM 31/07/2020 TO 31/12/2019

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR ANTHONY NEIL CLARK

View Document

12/12/1912 December 2019 31/07/19 UNAUDITED ABRIDGED

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR RAMAN ATHIAPPAN

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR JOHN SCOTT MEREDITH

View Document

16/11/1916 November 2019 DISS40 (DISS40(SOAD))

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR JORDAN LUKE INSULL

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR LALITH KAUSHIK ATHIAPPAY

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR ANDREW ROBERT LEADBETTER

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR KEITH GEORGE FERNETT

View Document

07/11/197 November 2019 SUB-DIVISION 31/07/19

View Document

07/11/197 November 2019 SHARE TRANSFER/COMPANY BUSINESS 02/01/2019

View Document

07/11/197 November 2019 31/07/19 STATEMENT OF CAPITAL GBP 3000

View Document

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GNB GROUP HOLDINGS LTD

View Document

01/11/191 November 2019 CESSATION OF GUY INSULL AS A PSC

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MR GUY INSULL / 09/08/2019

View Document

09/08/199 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GUY INSULL / 09/08/2019

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY INSULL / 09/08/2019

View Document

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

View Accounts

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 150 ALDERSGATE STREET LONDON GREATER LONDON EC1A 4AB

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

31/07/1831 July 2018 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