Advanced company searchLink opens in new window

GMBB LIMITED

Company number 04173180

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)
14 Apr 2004 363s Return made up to 06/03/04; full list of members
14 Apr 2004 363(288) Director's particulars changed
11 Feb 2004 AA Accounts made up to 31 May 2003
04 Apr 2003 363s Return made up to 06/03/03; full list of members
31 Oct 2002 AA Accounts made up to 31 May 2002
09 Apr 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Apr 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Apr 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
09 Apr 2002 287 Registered office changed on 09/04/02 from: 27B tradescant road london SW8 1XD
03 Apr 2002 363s Return made up to 06/03/02; full list of members
03 Apr 2002 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
03 Apr 2002 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
26 Jan 2002 225 Accounting reference date extended from 31/03/02 to 31/05/02
20 Apr 2001 CERTNM Company name changed digivate LIMITED\certificate issued on 20/04/01
19 Mar 2001 288a New secretary appointed
19 Mar 2001 288a New director appointed
16 Mar 2001 288b Secretary resigned
16 Mar 2001 288b Director resigned
16 Mar 2001 287 Registered office changed on 16/03/01 from: suite C1 city cloisters 196 old street london EC1V 9FR
06 Mar 2001 NEWINC Incorporation