GC TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/07/2422 July 2024 Accounts for a small company made up to 2023-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Current accounting period extended from 2021-08-31 to 2021-12-31

View Document

31/12/2031 December 2020 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

26/10/2026 October 2020 DIRECTOR APPOINTED MR HENRY CHARLES WALTER PRICE

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR RICARDO SANCHEZ

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/06/2024 June 2020 CURREXT FROM 31/05/2020 TO 31/08/2020

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

28/02/2028 February 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

30/09/1930 September 2019 SAIL ADDRESS CHANGED FROM: CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW UNITED KINGDOM

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 68 KING WILLIAM STREET 7TH FLOOR LONDON EC4N 7DZ ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARS BIRK HOLST

View Document

18/04/1918 April 2019 CESSATION OF RICARDO SALCEDO SANCHEZ AS A PSC

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR RICARDO SALCEDO SANCHEZ / 21/09/2018

View Document

30/01/1930 January 2019 COMPANY NAME CHANGED GLOBAL CRYPTO TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 30/01/19

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM THE OAST EMR CENTRE NEW ROAD EAST MALLING KENT ME19 6BJ UNITED KINGDOM

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICARDO SALCEDO SANCHEZ / 21/09/2018

View Document

19/07/1819 July 2018 SAIL ADDRESS CREATED

View Document

25/05/1825 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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