GC & ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

08/04/258 April 2025 Registration of charge 119216280001, created on 2025-04-02

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/03/2510 March 2025 Change of details for Mr Miraj Shah as a person with significant control on 2025-03-10

View Document

10/03/2510 March 2025 Change of details for Mr Christopher Barry Long as a person with significant control on 2025-03-10

View Document

10/03/2510 March 2025 Change of details for Mr Graham Stuart Brown as a person with significant control on 2025-03-10

View Document

10/03/2510 March 2025 Change of details for Mr Richard David Prior as a person with significant control on 2025-03-10

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

13/09/2213 September 2022 Change of share class name or designation

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-07-13

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID PRIOR

View Document

22/12/2022 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DINA MISTRY

View Document

17/07/2017 July 2020 01/04/20 STATEMENT OF CAPITAL GBP 2

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BARRY LONG / 01/04/2020

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BARRY LONG / 01/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/11/1930 November 2019 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

02/04/192 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information