About

Registered Number: 02694337
Date of Incorporation: 05/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Access House Suite 9210, 141 Morden Road, Mitcham, Surrey, CR4 4DG

 

Founded in 1992, Gb Pharma Ltd have registered office in Surrey, it has a status of "Active". There are 2 directors listed as Batra, Elzbieta, Batra, Pardeep for the business in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATRA, Elzbieta 02 March 1992 31 October 2002 1
BATRA, Pardeep 02 March 1992 28 February 1998 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2020
CH01 - Change of particulars for director 26 June 2020
PSC04 - N/A 26 June 2020
CH01 - Change of particulars for director 26 June 2020
CH03 - Change of particulars for secretary 26 June 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 28 December 2017
MR04 - N/A 24 August 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 30 December 2014
AD01 - Change of registered office address 05 September 2014
AD01 - Change of registered office address 14 August 2014
AD01 - Change of registered office address 13 August 2014
AR01 - Annual Return 25 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 02 April 2013
AAMD - Amended Accounts 22 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 07 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 07 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 27 January 2004
AA - Annual Accounts 03 April 2003
363s - Annual Return 26 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
AA - Annual Accounts 02 April 2002
363s - Annual Return 27 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 January 2002
363s - Annual Return 22 March 2001
AA - Annual Accounts 12 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 January 2001
363s - Annual Return 07 April 2000
AA - Annual Accounts 31 March 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 January 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 02 April 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 January 1999
288b - Notice of resignation of directors or secretaries 08 June 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 09 April 1997
395 - Particulars of a mortgage or charge 13 December 1996
AA - Annual Accounts 19 September 1996
363s - Annual Return 21 March 1996
AA - Annual Accounts 04 February 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 1996
363s - Annual Return 20 April 1995
AA - Annual Accounts 18 January 1995
287 - Change in situation or address of Registered Office 30 September 1994
RESOLUTIONS - N/A 22 June 1994
RESOLUTIONS - N/A 22 June 1994
RESOLUTIONS - N/A 22 June 1994
363s - Annual Return 06 April 1994
AA - Annual Accounts 14 March 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 December 1993
363s - Annual Return 13 May 1993
287 - Change in situation or address of Registered Office 08 November 1992
288 - N/A 10 March 1992
NEWINC - New incorporation documents 05 March 1992

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 04 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.