- Company Overview for GBH WORLDWIDE LIMITED (12439263)
- Filing history for GBH WORLDWIDE LIMITED (12439263)
- People for GBH WORLDWIDE LIMITED (12439263)
- More for GBH WORLDWIDE LIMITED (12439263)
| 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) |
|---|---|---|---|
| 17 Feb 2025 | CS01 | Confirmation statement made on 2 February 2025 with no updates | |
| 07 Jan 2025 | TM01 | Termination of appointment of Timothy Gittins as a director on 6 January 2025 | |
| 16 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 27 Mar 2024 | CH01 | Director's details changed for Mr Timothy Gittens on 7 March 2024 | |
| 19 Mar 2024 | AP01 | Appointment of Mr Timothy Gittens as a director on 7 March 2024 | |
| 07 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
| 29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 10 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
| 04 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
| 02 Dec 2021 | AA01 | Current accounting period extended from 28 February 2022 to 31 March 2022 | |
| 02 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
| 27 Apr 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
| 30 Sep 2020 | CH01 | Director's details changed for Mrs Elizabeth Rosalind York on 29 September 2020 | |
| 30 Sep 2020 | CH01 | Director's details changed for Mr Peter Hale on 29 September 2020 | |
| 30 Sep 2020 | AD01 | Registered office address changed from 36 Sutton Lane South Chiswick London W4 3JT England to Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU on 30 September 2020 | |
| 30 Sep 2020 | PSC04 | Change of details for Mr Peter Hale as a person with significant control on 29 September 2020 | |
| 17 Aug 2020 | AD01 | Registered office address changed from 184 Shepherds Bush Road Shepherds Bush Road London Uk W6 7NL England to 36 Sutton Lane South Chiswick London W4 3JT on 17 August 2020 | |
| 03 Mar 2020 | AD01 | Registered office address changed from Chiswick Station House Burlington Lane Chiswick London W4 3HB United Kingdom to 184 Shepherds Bush Road Shepherds Bush Road London Uk W6 7NL on 3 March 2020 | |
| 03 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-03
|