GCJH LTD

Company Documents

DateDescription
21/01/2521 January 2025 Micro company accounts made up to 2024-04-11

View Document

05/01/255 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

11/04/2411 April 2024 Annual accounts for year ending 11 Apr 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-04-11

View Document

17/02/2417 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-04-11

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

11/04/2311 April 2023 Annual accounts for year ending 11 Apr 2023

View Accounts

01/01/231 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

29/12/2229 December 2022 Previous accounting period extended from 2022-04-11 to 2022-05-31

View Document

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with updates

View Document

04/07/214 July 2021 Micro company accounts made up to 2021-04-11

View Document

04/07/214 July 2021 Registered office address changed from 17 Valbourne Road Birmingham B14 6NE United Kingdom to 56 Birchy Barton Hill Exeter EX1 3HD on 2021-07-04

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 11/04/20

View Document

11/04/2111 April 2021 Annual accounts for year ending 11 Apr 2021

View Accounts

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

11/04/2011 April 2020 Annual accounts for year ending 11 Apr 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 11/04/19

View Document

18/11/1918 November 2019 PREVSHO FROM 30/04/2019 TO 11/04/2019

View Document

11/04/1911 April 2019 Annual accounts for year ending 11 Apr 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

05/12/185 December 2018 COMPANY NAME CHANGED VOLERO FINANCE LTD CERTIFICATE ISSUED ON 05/12/18

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, SECRETARY MAX JOHNSON

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 16.12 ARAGON TOWER GEORGE BEARD ROAD LONDON SE8 3AJ ENGLAND

View Document

04/12/184 December 2018 CESSATION OF MAX MICHAEL JAN JOHNSON AS A PSC

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

22/04/1822 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/04/2018

View Document

22/04/1822 April 2018 PSC'S CHANGE OF PARTICULARS / LORD GEORGE CHRISTOPHER HYNES / 10/04/2018

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER WEAVER

View Document

19/04/1819 April 2018 NOTIFICATION OF PSC STATEMENT ON 19/04/2018

View Document

08/10/178 October 2017 APPOINTMENT TERMINATED, DIRECTOR ELLIOTT WEAVER

View Document

08/10/178 October 2017 CESSATION OF ELLIOTT BENJAMIN WEAVER AS A PSC

View Document

24/06/1724 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT BENJAMIN WEAVER / 24/06/2017

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT BENJAMIN WEAVER / 30/05/2017

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 17 VALBOURNE ROAD BIRMINGHAM B14 6NE ENGLAND

View Document

20/05/1720 May 2017 REGISTERED OFFICE CHANGED ON 20/05/2017 FROM 84 STANWAY ROAD SHIRLEY SOLIHULL B90 3JG ENGLAND

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / LORD GEORGE CHRISTOPHER HYNES / 04/05/2017

View Document

29/04/1729 April 2017 REGISTERED OFFICE CHANGED ON 29/04/2017 FROM 17 VALBOURNE ROAD BIRMINGHAM B14 6NE UNITED KINGDOM

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT BENJAMIN WEAVER / 25/04/2017

View Document

25/04/1725 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MAX MICHAEL JAN JOHNSON / 25/04/2017

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DAVID WEAVER / 25/04/2017

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR OLIVER DAVID WEAVER

View Document

25/04/1725 April 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

25/04/1725 April 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

25/04/1725 April 2017 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

13/04/1713 April 2017 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