GCI GLOBAL CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-09-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Micro company accounts made up to 2023-09-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

06/02/236 February 2023 Registered office address changed from Flat 715 Schrier Building Arboretum Place Barking IG11 7FL England to 17-21 Enterprise House 2nd Floor, George Street Croydon CR0 1LA on 2023-02-06

View Document

08/11/228 November 2022 Registered office address changed from 9 Dalton House John Williams Close London SE14 5XF England to Flat 715 Schrier Building Arboretum Place Barking IG11 7FL on 2022-11-08

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

20/05/2020 May 2020 CESSATION OF GCI BUSINESS SERVICES LTD AS A PSC

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM OFFICE 344, 3RD FLOOR 3 LONDON BRIDGE STREET LONDON SE1 9SG UNITED KINGDOM

View Document

11/05/2011 May 2020 COMPANY NAME CHANGED GCI IMMIGRATION LTD CERTIFICATE ISSUED ON 11/05/20

View Document

05/05/205 May 2020 DISS REQUEST WITHDRAWN

View Document

01/05/201 May 2020 APPLICATION FOR STRIKING-OFF

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEKSEI GANDLER

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 3 OFFICE 344, 3D FLOOR 3 LONDON BRIDGE STREET LONDON SE1 9SG UNITED KINGDOM

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM OFFICE 11 17-21 GEORGE STREET CROYDON CR0 1LA ENGLAND

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM CENTRAL HOUSE 1 BALLARDS LANE LONDON N3 1LQ UNITED KINGDOM

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

24/02/1824 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM SUITE 7, 4TH FLOOR AMP HOUSE, DINGWALL ROAD CROYDON SURREY CR0 2LX ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

06/06/166 June 2016 COMPANY NAME CHANGED GRAND CAPITAL INVEST LTD CERTIFICATE ISSUED ON 06/06/16

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEKSEI GANDLER / 10/11/2015

View Document

09/05/169 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM SUITE 14 4TH FLOOR AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX ENGLAND

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM C/O SUITE 14, 4TH FLOOR AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEKSEI SOLOMIN / 19/06/2015

View Document

09/06/159 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM C/O OFFICE 4 2ND FLOOR, 44 BROADWAY LONDON E15 1XH

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM OFFICE2, 17-21 GEORGE STREET CROYDON CR0 1LA

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEKSEI SOLOMIN / 12/12/2014

View Document

12/12/1412 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/05/1425 May 2014 APPOINTMENT TERMINATED, DIRECTOR TANYA VORONTSOV

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MRS TANYA VORONTSOV

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM OFFICE 21 2ND FLOOR 44 BROADWAY LONDON E15 1XH ENGLAND

View Document

19/05/1419 May 2014 COMPANY NAME CHANGED BRITANNIA BUSINESS EVENTS LTD CERTIFICATE ISSUED ON 19/05/14

View Document

27/09/1327 September 2013 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