GNB SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Micro company accounts made up to 2024-10-31 |
20/08/2520 August 2025 New | Registered office address changed from 1-3 New Orchard Poole BH15 1LY England to 22 Strand Street Poole BH15 1SB on 2025-08-20 |
25/07/2525 July 2025 New | Change of details for Mr Gordon William Knott as a person with significant control on 2025-07-01 |
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-24 with no updates |
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 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
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 |
03/09/243 September 2024 | Micro company accounts made up to 2023-10-31 |
24/07/2424 July 2024 | Secretary's details changed for Mr Gordon William Knott on 2024-07-20 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-24 with updates |
07/03/247 March 2024 | Director's details changed for Mr Gordon William Knott on 2024-03-07 |
27/02/2427 February 2024 | Administrative restoration application |
27/02/2427 February 2024 | Confirmation statement made on 2023-07-24 with no updates |
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 |
26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/08/219 August 2021 | Micro company accounts made up to 2020-10-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-24 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
04/03/204 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
07/03/197 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
31/07/1731 July 2017 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 10 BEECH COURT BEECH COURT HURST READING RG10 0RQ |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/08/152 August 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
02/08/152 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/07/1428 July 2014 | APPOINTMENT TERMINATED, SECRETARY PATRICIA KNOTT |
28/07/1428 July 2014 | SECRETARY APPOINTED MR GORDON WILLIAM KNOTT |
28/07/1428 July 2014 | Annual return made up to 24 July 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/07/1329 July 2013 | Annual return made up to 24 July 2013 with full list of shareholders |
28/07/1328 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILLIAM KNOTT / 17/09/2012 |
28/07/1328 July 2013 | SAIL ADDRESS CREATED |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/08/1216 August 2012 | REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 4 SOPWITH CLOSE WOODLEY BERKSHIRE RG5 4PD |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/07/1227 July 2012 | Annual return made up to 24 July 2012 with full list of shareholders |
08/08/118 August 2011 | Annual return made up to 24 July 2011 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/08/1010 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/08/109 August 2010 | Annual return made up to 24 July 2010 with full list of shareholders |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/07/0928 July 2009 | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/07/0725 July 2007 | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | LOCATION OF REGISTER OF MEMBERS |
24/07/0724 July 2007 | LOCATION OF DEBENTURE REGISTER |
24/07/0724 July 2007 | REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 4 4 SOPWITH CLOSE WOODLEY BERKSHIRE RG5 4PD |
18/09/0618 September 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
18/09/0618 September 2006 | REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 7 TRESILLIAN HOUSE 214 DUKES RIDE CROWTHORNE BERKSHIRE RG45 6DS |
28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
03/08/053 August 2005 | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
04/03/054 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
03/09/043 September 2004 | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
09/10/039 October 2003 | REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP |
13/06/0313 June 2003 | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS |
17/06/0217 June 2002 | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS |
23/04/0223 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
02/07/012 July 2001 | RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS |
28/12/0028 December 2000 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/10/01 |
12/12/0012 December 2000 | SECRETARY RESIGNED |
12/12/0012 December 2000 | NEW SECRETARY APPOINTED |
12/12/0012 December 2000 | DIRECTOR RESIGNED |
05/07/005 July 2000 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/04/01 |
07/06/007 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/06/007 June 2000 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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