GOB2B LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Mark David Grafton as a director on 2025-07-14

View Document

23/07/2523 July 2025 NewAppointment of Mr Sacha Bielawski as a director on 2025-07-15

View Document

17/04/2517 April 2025 Registered office address changed from Unit 1 Coombe Works Derby Road Kingsbridge Devon TQ7 1JL to 107 Cheapside London EC2V 6DN on 2025-04-17

View Document

11/03/2511 March 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

09/12/249 December 2024 Cessation of Karen Elisabeth Dorey as a person with significant control on 2024-09-25

View Document

09/12/249 December 2024 Cessation of Paul Hayward Dorey as a person with significant control on 2024-09-25

View Document

08/10/248 October 2024 Appointment of Mr Mark Grafton as a director on 2024-10-07

View Document

08/10/248 October 2024 Termination of appointment of Karen Elisabeth Dorey as a secretary on 2024-10-07

View Document

08/10/248 October 2024 Appointment of Ms Else Christina Hamilton as a director on 2024-10-07

View Document

08/10/248 October 2024 Termination of appointment of Karen Elisabeth Dorey as a director on 2024-10-07

View Document

08/10/248 October 2024 Termination of appointment of Paul Hayward Dorey as a director on 2024-10-07

View Document

14/08/2414 August 2024 Change of details for Mr Paul Hayward Dorey as a person with significant control on 2020-12-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036788310004

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOOKER

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASPIDISTRA HOLDINGS LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

17/08/1617 August 2016 17/06/16 STATEMENT OF CAPITAL GBP 100000

View Document

14/07/1614 July 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

14/07/1614 July 2016 ADOPT ARTICLES 16/06/2016

View Document

06/07/166 July 2016 ALTER ARTICLES 24/03/2005

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036788310004

View Document

01/06/161 June 2016 ALTER ARTICLES 24/03/2005

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BOOKER / 04/12/2015

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR IAN GURNEY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

14/10/1414 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR ELLIOT STEVENS

View Document

04/12/134 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT RICHARD STEVENS / 01/12/2013

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1331 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/09/1324 September 2013 31/03/13 STATEMENT OF CAPITAL GBP 100000

View Document

08/05/138 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR IAN JAMES GURNEY

View Document

19/12/1219 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

08/11/128 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/12/1123 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT RICHARD STEVENS / 06/12/2011

View Document

06/12/116 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 108 FORE STREET KINGSBRIDGE DEVON TQ7 1AW

View Document

15/12/1015 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BOOKER / 01/12/2010

View Document

26/08/1026 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAYWARD DOREY / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT RICHARD STEVENS / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELISABETH DOREY / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BOOKER / 09/12/2009

View Document

03/12/093 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MR TIMOTHY JOHN BOOKER

View Document

08/05/098 May 2009 DIRECTOR APPOINTED MR ELLIOT RICHARD STEVENS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR IAIN RANGELEY

View Document

10/12/0810 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 GBP NC 5000/46000 27/10/2008

View Document

13/11/0813 November 2008 SHARES CONSOLIDATED 27/10/2008

View Document

13/11/0813 November 2008 NC INC ALREADY ADJUSTED 27/10/2008

View Document

13/11/0813 November 2008 SHARES CONSOLIDATED 27/10/2008

View Document

13/11/0813 November 2008 NC INC ALREADY ADJUSTED 27/10/08

View Document

13/11/0813 November 2008 CONSO

View Document

29/10/0829 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/12/0710 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 COMPANY NAME CHANGED ASPIDISTRA.COM LIMITED CERTIFICATE ISSUED ON 08/11/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 04/12/04; CHANGE OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0314 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 NC INC ALREADY ADJUSTED 12/02/02

View Document

14/03/0214 March 2002 S366A DISP HOLDING AGM 19/02/02

View Document

14/03/0214 March 2002 NC INC ALREADY ADJUSTED 12/02/02

View Document

14/03/0214 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0214 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0214 March 2002 NC INC ALREADY ADJUSTED 12/02/02

View Document

14/03/0214 March 2002 NC INC ALREADY ADJUSTED 12/02/02

View Document

07/12/017 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: MABINS COURT SHERFORD KINGSBRIDGE DEVON TQ7 2AT

View Document

13/12/0013 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/12/9914 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

08/05/998 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9824 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 SECRETARY RESIGNED

View Document

04/12/984 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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