GCJ LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-01-27 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/07/248 July 2024 | Total exemption full accounts made up to 2023-12-31 |
21/03/2421 March 2024 | Satisfaction of charge 1 in full |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/09/235 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
25/01/2225 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/07/219 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/05/2025 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/05/1928 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/11/179 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/08/178 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NORMAN MACLEOD / 04/08/2017 |
08/08/178 August 2017 | PSC'S CHANGE OF PARTICULARS / JOHN NORMAN MACLEOD / 04/08/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/02/165 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/01/1530 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/08/1413 August 2014 | REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 23 CARDEN PLACE ABERDEEN AB10 1UQ |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/02/134 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
03/01/133 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
30/01/1230 January 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
14/12/1114 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
13/06/1113 June 2011 | APPOINTMENT TERMINATED, SECRETARY DAVIES WOOD SUMMERS LLP |
13/06/1113 June 2011 | REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 8 ALBYN TERRACE ABERDEEN AB10 1YP |
13/06/1113 June 2011 | CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED |
10/03/1110 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
02/02/112 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
25/10/1025 October 2010 | AUDITOR'S RESIGNATION |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN BRUCE CHALMERS / 01/10/2009 |
23/02/1023 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
23/02/1023 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIES WOOD SUMMERS LLP / 01/10/2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NORMAN MACLEOD / 01/10/2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN BRUCE CHALMERS / 01/01/2010 |
03/02/103 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
19/06/0919 June 2009 | NC INC ALREADY ADJUSTED 03/06/09 |
19/06/0919 June 2009 | VARYING SHARE RIGHTS AND NAMES |
03/03/093 March 2009 | APPOINTMENT TERMINATED DIRECTOR COLIN MACDONALD |
24/02/0924 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CHALMERS / 01/01/2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
22/04/0822 April 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
23/02/0723 February 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
25/10/0625 October 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
08/08/068 August 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/08/068 August 2006 | NC INC ALREADY ADJUSTED 27/06/06 |
08/08/068 August 2006 | £ NC 100/103 27/06/06 |
08/08/068 August 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/08/068 August 2006 | SECRETARY RESIGNED |
08/08/068 August 2006 | NEW DIRECTOR APPOINTED |
08/08/068 August 2006 | NEW DIRECTOR APPOINTED |
08/08/068 August 2006 | NEW SECRETARY APPOINTED |
08/08/068 August 2006 | VARYING SHARE RIGHTS AND NAMES |
09/03/069 March 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
08/10/058 October 2005 | PARTIC OF MORT/CHARGE ***** |
01/09/051 September 2005 | PARTIC OF MORT/CHARGE ***** |
15/06/0515 June 2005 | S366A DISP HOLDING AGM 24/05/05 |
26/01/0526 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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