Advanced company searchLink opens in new window

GBCAMPUS LIMITED

Company number 08543321

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)
16 May 2020 PSC07 Cessation of Rushama Ponapa Modeley as a person with significant control on 30 April 2020
16 May 2020 TM01 Termination of appointment of Rushama Ponapa Modeley as a director on 30 April 2020
16 May 2020 AP01 Appointment of Mr Nitish Luchmun as a director on 20 April 2020
27 Feb 2020 AD01 Registered office address changed from 45 Fitzroy Street 4th Floor Silverstream House London W1T 6EB England to 2219 the Cube West 197 Wharfside Street Birmingham B1 1PQ on 27 February 2020
31 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
31 Aug 2019 PSC01 Notification of Rushama Ponapa Modeley as a person with significant control on 14 August 2019
31 Aug 2019 PSC07 Cessation of Nitish Luchmun as a person with significant control on 14 August 2019
31 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
30 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
29 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
01 Jun 2018 TM01 Termination of appointment of Nitish Luchmun as a director on 2 January 2018
01 Jun 2018 AP01 Appointment of Ms Rushama Ponapa Modeley as a director on 1 January 2018
25 Feb 2018 AA01 Previous accounting period extended from 31 May 2017 to 30 November 2017
30 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
13 Jun 2017 AD01 Registered office address changed from 80-82 White Lion Street London N1 9PF to 45 Fitzroy Street 4th Floor Silverstream House London W1T 6EB on 13 June 2017
16 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
23 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
16 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
14 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
10 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
05 Apr 2015 TM01 Termination of appointment of Reenabye Annia as a director on 5 March 2015
05 Apr 2015 AP01 Appointment of Mr Nitish Luchmun as a director on 4 March 2015
07 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
08 Oct 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
24 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted