Advanced company searchLink opens in new window

GOBE CONSULTANTS LIMITED

Company number 06845190

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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