Advanced company searchLink opens in new window

GBUK GROUP LIMITED

Company number 09458917

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 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with updates
07 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Feb 2024 MA Memorandum and Articles of Association
06 Feb 2024 MR01 Registration of charge 094589170004, created on 1 February 2024
27 Jan 2024 MR04 Satisfaction of charge 094589170002 in full
27 Jan 2024 MR04 Satisfaction of charge 094589170001 in full
27 Jan 2024 MR04 Satisfaction of charge 094589170003 in full
09 Jan 2024 PSC02 Notification of Enhancing Patient Care Limited as a person with significant control on 19 December 2023
09 Jan 2024 PSC07 Cessation of Cooperatief H2 Equity Partners Fund Iv Holding W.A. as a person with significant control on 19 December 2023
20 Dec 2023 TM01 Termination of appointment of Mark Clifton Thompson as a director on 19 December 2023
20 Dec 2023 TM01 Termination of appointment of Patrick Henricus Lambertus Kalverboer as a director on 19 December 2023
20 Dec 2023 TM01 Termination of appointment of Guy Rhoderic Mills as a director on 19 December 2023
20 Dec 2023 TM01 Termination of appointment of Guy Richard Roderick Dew as a director on 19 December 2023
21 Apr 2023 MR01 Registration of charge 094589170003, created on 18 April 2023
29 Mar 2023 PSC05 Change of details for Cooperatief H2 Equity Partners Fund Iv Holding W.A. as a person with significant control on 6 April 2016
26 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
22 Feb 2023 AA Group of companies' accounts made up to 30 June 2022
15 Mar 2022 AA Group of companies' accounts made up to 30 June 2021
28 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with updates
28 Jan 2022 CH01 Director's details changed for Peter Vincent John Spiller on 28 January 2022
22 Jul 2021 MA Memorandum and Articles of Association
22 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Jul 2021 SH06 Cancellation of shares. Statement of capital on 27 May 2021
  • GBP 5,864.769
16 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with updates