Advanced company searchLink opens in new window

GBAC GROUP LIMITED

Company number 11351307

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)
02 Feb 2024 MA Memorandum and Articles of Association
02 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2024 CC04 Statement of company's objects
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with updates
21 Jul 2023 AD01 Registered office address changed from Old Linen Court, 83-85 Shambles Street Barnsley South Yorkshire S70 2SB United Kingdom to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 21 July 2023
14 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
22 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
22 Sep 2021 SH06 Cancellation of shares. Statement of capital on 17 August 2021
  • GBP 418,914
03 Sep 2021 MA Memorandum and Articles of Association
03 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Bonus issue of shares of £1 each/capitalisation of the sum of £599,748 16/08/2021
03 Sep 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2021 SH10 Particulars of variation of rights attached to shares
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with updates
19 Aug 2021 PSC07 Cessation of Geoffrey Britton as a person with significant control on 17 August 2021
19 Aug 2021 TM01 Termination of appointment of Geoffrey Britton as a director on 17 August 2021
19 Aug 2021 PSC04 Change of details for Mrs Marie Louise Lang as a person with significant control on 17 August 2021
19 Aug 2021 SH01 Statement of capital following an allotment of shares on 16 August 2021
  • GBP 600,066
19 Aug 2021 SH01 Statement of capital following an allotment of shares on 16 August 2021
  • GBP 543,486
19 Aug 2021 SH01 Statement of capital following an allotment of shares on 16 August 2021
  • GBP 362,430
19 Aug 2021 SH01 Statement of capital following an allotment of shares on 16 August 2021
  • GBP 181,374
11 Mar 2021 MR01 Registration of charge 113513070002, created on 2 March 2021