GBVI LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIEL GEOFFREY BLACKHAM / 10/10/2023
2023-07-21 update statutory_documents DIRECTOR APPOINTED OPERATIONS DIRECTOR PHILIP JOHN SCARFIELD
2023-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GBVI HOLDINGS LIMITED
2023-06-28 update statutory_documents CESSATION OF GEOFFREY HOWARD BLACKHAM AS A PSC
2023-06-28 update statutory_documents CESSATION OF JULIE ANN BLACKHAM AS A PSC
2023-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES
2022-01-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES
2019-11-26 update statutory_documents DIRECTOR APPOINTED MR. DANIEL GEOFFREY BLACKHAM
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-07 insert sic_code 26702 - Manufacture of photographic and cinematographic equipment
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-01-07 update account_category TOTAL EXEMPTION SMALL => null
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-10 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2016-06-07 update returns_last_madeup_date 2015-04-20 => 2016-04-20
2016-06-07 update returns_next_due_date 2016-05-18 => 2017-05-18
2016-05-24 update statutory_documents 20/04/16 FULL LIST
2016-05-12 delete address 58 ADASTRA AVENUE ADASTRA AVENUE HASSOCKS WEST SUSSEX BN6 8DR
2016-05-12 insert address UNIT 1 THE OLD GRAINSTORE DITCHLING COMMON DITCHLING HASSOCKS WEST SUSSEX ENGLAND BN6 8SG
2016-05-12 update reg_address_care_of GEOFF BLACKHAM => null
2016-05-12 update registered_address
2016-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2016 FROM C/O GEOFF BLACKHAM 58 ADASTRA AVENUE ADASTRA AVENUE HASSOCKS WEST SUSSEX BN6 8DR
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-20 => 2015-04-20
2015-06-07 update returns_next_due_date 2015-05-18 => 2016-05-18
2015-05-22 update statutory_documents 20/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 58 ADASTRA AVENUE ADASTRA AVENUE HASSOCKS WEST SUSSEX ENGLAND BN6 8DR
2014-06-07 insert address 58 ADASTRA AVENUE ADASTRA AVENUE HASSOCKS WEST SUSSEX BN6 8DR
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-20 => 2014-04-20
2014-06-07 update returns_next_due_date 2014-05-18 => 2015-05-18
2014-05-18 update statutory_documents 20/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-20 => 2013-04-20
2013-06-25 update returns_next_due_date 2013-05-18 => 2014-05-18
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update account_ref_day 30 => 31
2013-06-22 update account_ref_month 4 => 3
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2013-01-20 => 2013-12-31
2013-04-24 update statutory_documents 20/04/13 FULL LIST
2012-08-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-16 update statutory_documents PREVSHO FROM 30/04/2012 TO 31/03/2012
2012-04-30 update statutory_documents 20/04/12 FULL LIST
2011-04-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION