- Company Overview for GOBE CONSULTANTS LIMITED (06845190)
- Filing history for GOBE CONSULTANTS LIMITED (06845190)
- People for GOBE CONSULTANTS LIMITED (06845190)
- Charges for GOBE CONSULTANTS LIMITED (06845190)
- More for GOBE CONSULTANTS LIMITED (06845190)
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) |
---|---|---|---|
15 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
08 Jun 2023 | MR04 | Satisfaction of charge 068451900001 in full | |
01 Jun 2023 | MR01 | Registration of charge 068451900003, created on 1 June 2023 | |
02 Mar 2023 | AD02 | Register inspection address has been changed from Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd England to Riverview a17 Embankment Business Park Vale Road Heaton Mersey Stockport SK4 3GN | |
14 Feb 2023 | AD02 | Register inspection address has been changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd | |
15 Sep 2022 | TM02 | Termination of appointment of Timothy John Golding as a secretary on 7 September 2022 | |
15 Sep 2022 | AP03 | Appointment of Mrs Nicola Hunter as a secretary on 7 September 2022 | |
15 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
21 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2022 | MA | Memorandum and Articles of Association | |
16 Jun 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
16 Jun 2022 | CC01 | Notice of Restriction on the Company's Articles | |
10 Jun 2022 | PSC07 | Cessation of Stephen Bellew as a person with significant control on 30 May 2022 | |
10 Jun 2022 | PSC07 | Cessation of Timothy John Golding as a person with significant control on 30 May 2022 | |
10 Jun 2022 | PSC02 | Notification of Apem Group Limited as a person with significant control on 30 May 2022 | |
10 Jun 2022 | AP01 | Appointment of Mrs Nicola Hunter as a director on 30 May 2022 | |
10 Jun 2022 | AP01 | Appointment of Dr Adrian Evin Williams as a director on 30 May 2022 | |
10 Jun 2022 | AP01 | Appointment of Dr Stuart Christopher Clough as a director on 30 May 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from Suites B2 & C2 Higher Mill Higher Mill Lane Buckfastleigh Devon TQ11 0EN England to Riverview a17 Embankment Business Park Vale Road Heaton Mersey Stockport SK4 3GN on 10 June 2022 | |
01 Jun 2022 | MR01 | Registration of charge 068451900001, created on 30 May 2022 | |
01 Jun 2022 | MR01 | Registration of charge 068451900002, created on 30 May 2022 | |
17 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates |