GINTARE BUSINESS SOLUTIONS LIMITED

4th Floor 18 St. Cross Street, London, EC1N 8UN, England
StatusACTIVE
Company No.07227447
CategoryPrivate Limited Company
Incorporated19 Apr 2010
Age14 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

GINTARE BUSINESS SOLUTIONS LIMITED is an active private limited company with number 07227447. It was incorporated 14 years, 1 month, 27 days ago, on 19 April 2010. The company address is 4th Floor 18 St. Cross Street, London, EC1N 8UN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Gintare Matuzaite

Change date: 2021-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Gintare Matuzaite

Change date: 2021-05-18

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Gintare Matuzaite

Change date: 2021-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-03

Old address: PO Box BN1 1GX 4 Pavilion Mews Brighton East Sussex BN1 1GX United Kingdom

New address: 4th Floor 18 st. Cross Street London EC1N 8UN

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-18

Officer name: Ms Gintare Matuzaite

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Gintare Matuzaite

Change date: 2021-05-18

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AAMD

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Capital name of class of shares

Date: 30 Jun 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Gintare Matuzaite

Change date: 2020-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-30

Psc name: Ignas Sklerius

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Ignas Sklerius

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-27

New address: PO Box BN1 1GX 4 Pavilion Mews Brighton East Sussex BN1 1GX

Old address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-26

Old address: C/O C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB

New address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2015

Action Date: 03 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-03

Officer name: Mr Ignas Sklerius

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2015

Action Date: 03 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-03

Officer name: Ms Gintare Matuzaite

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts amended with made up date

Date: 07 Apr 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AAMD

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Accounts amended with made up date

Date: 11 Apr 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AAMD

Made up date: 2012-04-30

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2013

Action Date: 28 Jan 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ignas Sklerius

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2011

Action Date: 20 Apr 2011

Category: Address

Type: AD01

Old address: C/O Golder Baqa 86 Whitechapel High Street London E1 7QX England

Change date: 2011-04-20

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gintare Matuzaite

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Clifford

Documents

View document PDF

Incorporation company

Date: 19 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JUDY LEDEN MBE LTD

6 MANCHESTER ROAD,DERBYSHIRE,SK17 6SB

Number:04944208
Status:ACTIVE
Category:Private Limited Company

MEDICAL INSURANCE CONSULTANTS LTD.

PARK HOUSE,YEOVIL,BA20 1DF

Number:03356946
Status:ACTIVE
Category:Private Limited Company

MONTAGUE EXPRESS LIMITED

165 MONTAGUE STREET,WORTHING,BN11 3BZ

Number:11350384
Status:ACTIVE
Category:Private Limited Company

STREAMLINE SCAFFOLD SOLUTIONS LTD

56 ARTHUR STREET,LAKESIDE,B98 8JY

Number:11105041
Status:ACTIVE
Category:Private Limited Company

THE DUMFRIES LARDER LTD

170-172 HIGH STREET,DUMFRIES,DG1 2BA

Number:SC568116
Status:ACTIVE
Category:Private Limited Company

THE MILL OF COLLONGE LIMITED

CARY CHAMBERS 1 PALK STREET,DEVON,TQ2 5EL

Number:03609031
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source