GCI MARKETS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

20/08/2420 August 2024 Termination of appointment of Lauren Warlow as a director on 2024-08-19

View Document

20/08/2420 August 2024 Cessation of Lauren Warlow as a person with significant control on 2024-08-19

View Document

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

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

01/10/231 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

20/12/2220 December 2022 Notification of Lauren Warlow as a person with significant control on 2022-02-01

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Registered office address changed from 3 More London Riverside London SE1 2RE England to Woodland House 415 Limpsfield Road Warlingham CR6 9HA on 2022-04-05

View Document

04/02/224 February 2022 Appointment of Miss Lauren Warlow as a director on 2022-02-01

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM WOODLANDS HOUSE 415 LIMPSFIELD ROAD WARLINGHAM SURREY CR6 9HA ENGLAND

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 3 MORE RIVERSIDE LONDON LONDON SE1 2RE ENGLAND

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARMEN KENNISON-BROOKS

View Document

14/02/2014 February 2020 CESSATION OF DONNA STACEY BROOKS AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH KENNISON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA STACEY BROOKS / 20/07/2018

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR KENNETH JAMES KENNISON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2RE ENGLAND

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM CREATIVE RIVERSIDE HUB 13 MILITARY ROAD ROCHESTER KENT ME4 4JG

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/03/1512 March 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA STACEY BROOKS / 16/01/2015

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 37TH FLOOR ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1316 December 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