Advanced company searchLink opens in new window

GB BEST TRADE LTD

Company number 11329063

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)
03 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
15 Jan 2024 AA Micro company accounts made up to 30 April 2023
12 Jun 2023 CH01 Director's details changed for Mr Sinan Bor on 12 June 2023
12 Jun 2023 PSC04 Change of details for Mr Sinan Bor as a person with significant control on 12 June 2023
12 Jun 2023 AD01 Registered office address changed from 32 Remington Road London N15 6SS England to 10 Fairfield Road London N18 2QJ on 12 June 2023
03 May 2023 AD01 Registered office address changed from 27 Albert Road Worcester WR5 1EB England to 32 Remington Road London N15 6SS on 3 May 2023
29 Apr 2023 AA Micro company accounts made up to 30 April 2022
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with updates
27 Apr 2023 AP01 Appointment of Mr Sinan Bor as a director on 27 April 2023
27 Apr 2023 PSC01 Notification of Sinan Bor as a person with significant control on 27 April 2023
27 Apr 2023 PSC07 Cessation of Tulay Boynukisa as a person with significant control on 27 April 2023
27 Apr 2023 TM01 Termination of appointment of Tulay Boynukisa as a director on 27 April 2023
13 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
08 Apr 2022 AP01 Appointment of Ms Tulay Boynukisa as a director on 7 April 2022
08 Apr 2022 PSC01 Notification of Tulay Boynukisa as a person with significant control on 7 April 2022
08 Apr 2022 PSC07 Cessation of Bulent Boynukisa as a person with significant control on 7 April 2022
08 Apr 2022 TM01 Termination of appointment of Bulent Boynukisa as a director on 7 April 2022
08 Apr 2022 AD01 Registered office address changed from 1-2 Haswell House St. Nicholas Street Worcester WR1 1UW England to 27 Albert Road Worcester WR5 1EB on 8 April 2022
29 Jan 2022 AA Micro company accounts made up to 30 April 2021
21 Oct 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
01 Jul 2021 CH01 Director's details changed for Mr Bulent Boynukisa on 1 July 2021
01 Jul 2021 PSC04 Change of details for Mr Bulent Boynukisa as a person with significant control on 1 July 2021
01 Jul 2021 AD01 Registered office address changed from 2 Kempton Road Pershore WR10 2TA England to 1-2 Haswell House St. Nicholas Street Worcester WR1 1UW on 1 July 2021
30 Apr 2021 AA Micro company accounts made up to 30 April 2020