GAC GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2024-12-12 with updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/02/2121 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

18/11/1818 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

01/12/161 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

26/08/1626 August 2016 COMPANY NAME CHANGED DIGITAL CONSCIOUS MEDIA LIMITED CERTIFICATE ISSUED ON 26/08/16

View Document

26/05/1626 May 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

26/04/1626 April 2016 DISS40 (DISS40(SOAD))

View Document

24/04/1624 April 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 COMPANY NAME CHANGED DIGITAL CONTENT MEDIA LTD CERTIFICATE ISSUED ON 17/02/15

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR ANDREW GEORGE MASON

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAULINE MASON

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MASON

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MRS PAULINE MASON

View Document

02/01/152 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/04/148 April 2014 COMPANY NAME CHANGED LIMCO HIRE LTD CERTIFICATE ISSUED ON 08/04/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON HINTON

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/02/1424 February 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

06/03/136 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY DEDA CLARKE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM PICKHILL FARM PICKHILL HORAM EAST SUSSEX TN21 0JR UNITED KINGDOM

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAULINE MASON

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLARKE

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY DEDA CLARKE

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR ANDREW GEORGE MASON

View Document

28/02/1328 February 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR DEDA CLARKE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEDA MARGHERITA CLARKE / 11/08/2011

View Document

05/01/125 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM OFFICE 36 88-90 HATTON GARDEN LONDON EC1N 8PN UNITED KINGDOM

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CLARKE / 11/08/2011

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS DEDA MARGHERITA CLARKE / 11/08/2011

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR SIMON HINTON

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

24/03/1124 March 2011 COMPANY NAME CHANGED KRYSTAL UK LIMOUSINES LTD CERTIFICATE ISSUED ON 24/03/11

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MS PAULINE MASON

View Document

15/03/1115 March 2011 CHANGE OF NAME 07/03/2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEDA MARGHERITA CLARKE / 01/03/2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM PICK HILL FARM PICK HILL, HORAM HEATHFIELD TN21 0JR

View Document

02/03/112 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DEDA MARGHERITA CLARKE / 01/03/2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CLARKE / 01/03/2011

View Document

02/03/112 March 2011 CHANGE OF NAME 14/02/2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEDA MARGHERITA CLARKE / 01/03/2011

View Document

06/01/116 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

05/01/105 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CLARKE / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEDA MARGHERITA CLARKE / 01/10/2009

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

18/12/0818 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEDA ROBERTS / 12/12/2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

25/01/0825 January 2008 ACC. REF. DATE SHORTENED FROM 31/12/08 TO 29/02/08

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

12/12/0712 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company