GBM AUTHORISED REPRESENTATIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Director's details changed for Mr Anthony Alistair John Biggs on 2024-05-02

View Document

02/05/242 May 2024 Appointment of Mr Anthony Alistair John Biggs as a director on 2024-05-02

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

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

View Accounts

08/09/238 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

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

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

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

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

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

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 SECRETARY APPOINTED MR ANTONY ALASTAIR JOHN BIGGS

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, SECRETARY RYSZARD SCHMIDT

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/03/1525 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN BIGGS / 28/12/2012

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN BIGGS / 20/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR DONALDA GJURESKO

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MS DONALDA JUNE GJURESKO

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN BIGGS / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/082 October 2008 DIRECTOR APPOINTED JAMES MARTIN BIGGS LOGGED FORM

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED JAMES MARTIN BIGGS

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY MARTIN BIGGS

View Document

20/08/0820 August 2008 SECRETARY APPOINTED DR RYSZARD JAN SCHMIDT

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR RYSZARD SCHMIDT

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

02/11/002 November 2000 REGISTERED OFFICE CHANGED ON 02/11/00 FROM: BEECHLAWN HOUSE HURTMORE ROAD, HURTMORE GODALMING SURREY GU7 2RA

View Document

02/11/002 November 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: CRWYS HOUSE 33 CRWYS ROAD, CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

31/01/0031 January 2000 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