Advanced company searchLink opens in new window

GOB2B LIMITED

Company number 03678831

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jun 2016 MR01 Registration of charge 036788310004, created on 16 June 2016
01 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other company business 24/03/2005
13 May 2016 MR04 Satisfaction of charge 1 in full
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100,000
07 Dec 2015 CH01 Director's details changed for Mr Timothy John Booker on 4 December 2015
27 Oct 2015 TM01 Termination of appointment of Ian James Gurney as a director on 15 October 2015
05 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100,000
14 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
21 May 2014 TM01 Termination of appointment of Elliot Stevens as a director
04 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100,000
04 Dec 2013 CH01 Director's details changed for Mr Elliot Richard Stevens on 1 December 2013
06 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Oct 2013 MR04 Satisfaction of charge 2 in full
24 Sep 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 100,000
08 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2013 AP01 Appointment of Mr Ian James Gurney as a director
19 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
08 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
10 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
23 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
06 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
06 Dec 2011 CH01 Director's details changed for Mr Elliot Richard Stevens on 6 December 2011
01 Jun 2011 AD01 Registered office address changed from 108 Fore Street Kingsbridge Devon TQ7 1AW on 1 June 2011
15 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders