GC & ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
08/04/258 April 2025 | Registration of charge 119216280001, created on 2025-04-02 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/03/2510 March 2025 | Change of details for Mr Miraj Shah as a person with significant control on 2025-03-10 |
10/03/2510 March 2025 | Change of details for Mr Christopher Barry Long as a person with significant control on 2025-03-10 |
10/03/2510 March 2025 | Change of details for Mr Graham Stuart Brown as a person with significant control on 2025-03-10 |
10/03/2510 March 2025 | Change of details for Mr Richard David Prior as a person with significant control on 2025-03-10 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-12 with updates |
02/07/242 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with updates |
13/09/2213 September 2022 | Change of share class name or designation |
13/09/2213 September 2022 | Resolutions |
13/09/2213 September 2022 | Resolutions |
13/09/2213 September 2022 | Resolutions |
13/09/2213 September 2022 | Resolutions |
13/09/2213 September 2022 | Statement of capital following an allotment of shares on 2022-07-13 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Registered office address changed from Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD England to Saxon House Saxon House 27 Duke Street Chelmsford CM1 1HT on 2022-03-29 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-04-01 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/02/2123 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/12/2022 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID PRIOR |
22/12/2022 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DINA MISTRY |
17/07/2017 July 2020 | 01/04/20 STATEMENT OF CAPITAL GBP 2 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
27/04/2027 April 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BARRY LONG / 01/04/2020 |
27/04/2027 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BARRY LONG / 01/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/11/1930 November 2019 | CURRSHO FROM 30/04/2020 TO 31/03/2020 |
02/04/192 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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