Advanced company searchLink opens in new window

GLOBAL BUSINESS CENTERS LIMITED

Company number 09098587

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)
15 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
16 Jun 2023 PSC01 Notification of Reka Rita Vaczy as a person with significant control on 16 June 2023
08 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
17 Aug 2022 AD01 Registered office address changed from Unit a30 Red Scar Industrial Estate, Longridge Road Ribbleton Preston PR2 5NA England to Unit a30 Red Scar Industrial Estate, Longridge Road Ribbleton Preston PR2 5NA on 17 August 2022
17 Aug 2022 AD01 Registered office address changed from Unit a28 - a30 Red Scar Ind. Estate, Longridge Road Ribbleton Preston PR2 5NA England to Unit a30 Red Scar Industrial Estate, Longridge Road Ribbleton Preston PR2 5NA on 17 August 2022
30 May 2022 AD01 Registered office address changed from Suite 2, 5th Floor, Marshall House Ring Way Preston PR1 2QD England to Unit a28 - a30 Red Scar Ind. Estate, Longridge Road Ribbleton Preston PR2 5NA on 30 May 2022
08 Mar 2022 AA Micro company accounts made up to 30 June 2021
09 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 30 June 2020
18 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
17 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
15 Feb 2019 AA Micro company accounts made up to 30 June 2018
15 Feb 2019 CH01 Director's details changed for Mr Peter Lenkefi on 15 February 2019
19 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
27 Jun 2018 CH01 Director's details changed for Mr Peter Lenkefi on 27 June 2018
27 Jun 2018 PSC04 Change of details for Mr Peter Lenkefi as a person with significant control on 27 June 2018
22 May 2018 AA Micro company accounts made up to 30 June 2017
15 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
06 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
22 Nov 2016 AD01 Registered office address changed from C/O Dallas Legal 202 Wallasey Road Wallasey Merseyside CH44 2AG England to Suite 2, 5th Floor, Marshall House Ring Way Preston PR1 2QD on 22 November 2016
26 May 2016 CH01 Director's details changed for Mr Peter Lenkefi on 24 May 2016