GCI CONSULTANTS LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

02/10/242 October 2024 Application to strike the company off the register

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

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

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Change of details for Mr Amer Georges Iskandar as a person with significant control on 2021-06-29

View Document

29/06/2129 June 2021 Director's details changed for Dr Charlotte Marie Haberstroh on 2021-06-29

View Document

29/06/2129 June 2021 Director's details changed for Mr Amer Georges Iskandar on 2021-06-29

View Document

29/06/2129 June 2021 Change of details for Mrs Charlotte Marie Harberstroh as a person with significant control on 2021-06-29

View Document

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

View Accounts

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE MARIE HABERSTROH / 02/06/2020

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE MARIE HABERSTROH / 02/06/2020

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR AMER GEORGES ISKANDAR / 07/01/2020

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMER GEORGES ISKANDAR / 07/01/2020

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE MARIE HARBERSTROH

View Document

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

View Accounts

10/04/1910 April 2019 DIRECTOR APPOINTED MRS CHARLOTTE MARIE HABERSTROH

View Document

29/03/1929 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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