- Company Overview for GBAF PUBLICATIONS LIMITED (07403411)
- Filing history for GBAF PUBLICATIONS LIMITED (07403411)
- People for GBAF PUBLICATIONS LIMITED (07403411)
- Charges for GBAF PUBLICATIONS LIMITED (07403411)
- More for GBAF PUBLICATIONS LIMITED (07403411)
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) |
---|---|---|---|
18 Jan 2019 | AD01 | Registered office address changed from Unit 2, 7 Tarves Way Greenwich London SE10 9JP England to Alpha House 100 Borough High Street London SE1 1LB on 18 January 2019 | |
06 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jun 2018 | SH08 | Change of share class name or designation | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
21 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
31 Oct 2016 | AD01 | Registered office address changed from Unit 2 7 Tarves Way London SE10 9JP England to Unit 2, 7 Tarves Way Greenwich London SE10 9JP on 31 October 2016 | |
31 Oct 2016 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Unit 2 7 Tarves Way London SE10 9JP on 31 October 2016 | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Dec 2015 | CH01 | Director's details changed for Muralitharan Vadivelu on 1 December 2015 | |
10 Dec 2015 | CH01 | Director's details changed for Mr. Varun Sashidharan on 10 December 2012 | |
02 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
11 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2014 | AD02 | Register inspection address has been changed from 53 Lathom Road London E6 2EB United Kingdom to 7 Tarves Way London SE10 9JP | |
29 Oct 2014 | MR01 | Registration of charge 074034110002, created on 29 October 2014 | |
27 Sep 2014 | MR01 | Registration of charge 074034110001, created on 25 September 2014 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
24 Apr 2013 | AP01 | Appointment of Mr. Varun Sashidharan as a director | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
01 Nov 2012 | TM01 | Termination of appointment of Varun Sashidharan as a director |