Advanced company searchLink opens in new window

GDBA-UK LTD

Company number 13326140

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)
24 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
17 Nov 2023 AD01 Registered office address changed from 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton West Midlands WV9 5HF United Kingdom to Haines Watts Wolverhampton Limited Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA on 17 November 2023
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
01 Mar 2023 CERTNM Company name changed sovereign digital currency LIMITED\certificate issued on 01/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-28
07 Dec 2022 AA Micro company accounts made up to 30 April 2022
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
25 Jul 2022 SH01 Statement of capital following an allotment of shares on 25 July 2022
  • GBP 105
21 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with updates
08 Jul 2022 SH01 Statement of capital following an allotment of shares on 5 July 2022
  • GBP 104
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
28 Apr 2022 PSC01 Notification of Michael Ian Foxman as a person with significant control on 13 April 2022
28 Apr 2022 PSC04 Change of details for Mr Philip John Woodman as a person with significant control on 13 April 2022
25 Apr 2022 CERTNM Company name changed skylink holdings LIMITED\certificate issued on 25/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-22
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
10 May 2021 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 100
10 May 2021 PSC04 Change of details for Mr Philip John Woodman as a person with significant control on 15 April 2021
10 May 2021 AP03 Appointment of Virginia Louise Woodman as a secretary on 29 April 2021
10 May 2021 PSC07 Cessation of Emi Capital Pvt Ltd as a person with significant control on 15 April 2021
04 May 2021 PSC02 Notification of Emi Capital Pvt Ltd as a person with significant control on 15 April 2021
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
16 Apr 2021 TM01 Termination of appointment of Tariq Aboosally Mohamed as a director on 15 April 2021
16 Apr 2021 PSC07 Cessation of Tariq Aboosally Mohamed as a person with significant control on 15 April 2021
09 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-09
  • GBP 2