GC WEALTH LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

10/01/2510 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

18/04/2418 April 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

27/11/2327 November 2023 Registered office address changed from International House 36-38 Cornhill London Greater London EC3V 3NG England to 47 Penn Road Beaconsfield Buckinghamshire HP9 2LN on 2023-11-27

View Document

17/07/2317 July 2023 Change of details for Ms Parminder Kaur Gill as a person with significant control on 2023-07-14

View Document

17/07/2317 July 2023 Director's details changed for Ms Marianna Timini on 2023-07-14

View Document

17/07/2317 July 2023 Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to International House 36-38 Cornhill London Greater London EC3V 3NG on 2023-07-17

View Document

07/03/237 March 2023 Accounts for a dormant company made up to 2023-01-30

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

03/03/223 March 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

14/04/2114 April 2021 CESSATION OF BOBBY GILL AS A PSC

View Document

14/04/2114 April 2021 APPOINTMENT TERMINATED, DIRECTOR BOBBY GILL

View Document

14/04/2114 April 2021 CESSATION OF ROBERT COURTNEIDGE AS A PSC

View Document

14/04/2114 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARMINDER KAUR GILL

View Document

14/04/2114 April 2021 DIRECTOR APPOINTED MS MARIANNA TIMINI

View Document

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY GILL / 29/06/2020

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MR BOBBY GILL / 29/06/2020

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT CITY OD LO LONDON EC1A 2BN ENGLAND

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM WOODLANDS HOUSE 2 WOODLANDS DRIVE BEACONSFIELD BUCKINGHAMSHIRE HP9 1JY ENGLAND

View Document

26/03/2026 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

30/10/1930 October 2019 30/01/19 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 4 & 5 THE CEDARS APEX 12 OLD IPSWICH ROAD COLCHESTER ESSEX CO7 7QR UNITED KINGDOM

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT COURTNEIDGE

View Document

09/02/189 February 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDMUND COURTNEIDGE / 08/01/2018

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY GILL / 30/11/2017

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/07/166 July 2016 COMPANY NAME CHANGED GILL & COURTNEIDGE WEALTH LIMITED CERTIFICATE ISSUED ON 06/07/16

View Document

03/02/163 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 84 BROOK STREET LONDON W1K 5EH

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/01/1527 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 DIRECTOR APPOINTED MR ROBERT COURTNEIDGE

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT COURTNEIDGE

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT COURTNEIDGE

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 11 LITTLE PORTLAND STREET LONDON W1W 7JQ

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/03/1223 March 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/03/1123 March 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 18 HANOVER SQUARE LONDON W1S 1HX

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 85 RYDENS ROAD WALTON ON THAMES SURREY KT12 3AN

View Document

19/06/0919 June 2009 COMPANY NAME CHANGED JEPF SALES LIMITED CERTIFICATE ISSUED ON 23/06/09

View Document

07/01/097 January 2009 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