Advanced company searchLink opens in new window

GBB TALENTS LIMITED

Company number 12543972

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)
29 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
14 Nov 2023 PSC04 Change of details for Mr Corrado Brondi as a person with significant control on 11 September 2023
14 Nov 2023 CH01 Director's details changed for Mr Francesco Carenza on 11 September 2023
14 Nov 2023 CH04 Secretary's details changed for P & T Secretaries Limited on 11 September 2023
14 Nov 2023 CH02 Director's details changed for Edwardson Parker Associates Limited on 11 September 2023
11 Sep 2023 AD01 Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 11 September 2023
30 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
28 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
27 Apr 2023 PSC07 Cessation of Give Back Beauty Srl as a person with significant control on 12 April 2021
27 Apr 2023 PSC01 Notification of Corrado Brondi as a person with significant control on 12 April 2021
09 May 2022 AD01 Registered office address changed from 17, Carlisle Street First Floor London W1D 3BU England to 17 Carlisle Street First Floor London W1D 3BU on 9 May 2022
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
20 Apr 2022 CH01 Director's details changed for Mr Francesco Carenza on 1 April 2022
15 Apr 2022 PSC05 Change of details for Give Back Beauty Srl as a person with significant control on 1 April 2022
15 Apr 2022 CH04 Secretary's details changed for P & T Secretaries Limited on 1 April 2022
15 Apr 2022 CH02 Director's details changed for Edwardson Parker Associates Limited on 1 April 2022
01 Apr 2022 AD01 Registered office address changed from 10 Philpot Lane London EC3M 8AA England to 17, Carlisle Street First Floor London W1D 3BU on 1 April 2022
08 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
28 May 2021 AA Total exemption full accounts made up to 31 December 2020
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
08 Apr 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
23 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with updates
02 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-02
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted