GCSD ACCOUNTANTS LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

18/07/2518 July 2025 NewCessation of Xeinadin Uk Professional Services Ltd as a person with significant control on 2025-05-06

View Document

27/05/2527 May 2025 Termination of appointment of Simon Timothy Dipple as a director on 2025-05-27

View Document

04/03/254 March 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

22/06/2322 June 2023 Appointment of Miss Sian Wyn Lloyd as a director on 2023-06-22

View Document

10/03/2310 March 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

10/03/2310 March 2023

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023

View Document

09/01/239 January 2023 Particulars of variation of rights attached to shares

View Document

21/10/2221 October 2022 Change of share class name or designation

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-07-09 with updates

View Document

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR IAN SUTTON

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN SCOTT HOLLYWELL / 13/08/2020

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/05/201 May 2020 DIRECTOR APPOINTED MR MATTHEW RAWLES

View Document

13/03/2013 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/11/199 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN SCOTT HOLLYWELL / 09/11/2019

View Document

04/10/194 October 2019 PREVSHO FROM 31/07/2019 TO 31/05/2019

View Document

07/08/197 August 2019 22/05/19 STATEMENT OF CAPITAL GBP 500

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

25/06/1925 June 2019 ADOPT ARTICLES 01/06/2019

View Document

21/06/1921 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 1412

View Document

17/06/1917 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/06/2019

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XEINADIN UK PROFESSIONAL SERVICES LTD

View Document

12/06/1912 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/06/1912 June 2019 COMPANY NAME CHANGED GCSD ACCOUNTANTS LXF LIMITED CERTIFICATE ISSUED ON 12/06/19

View Document

08/06/198 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/03/1921 March 2019 ARTICLES OF ASSOCIATION

View Document

21/03/1921 March 2019 ALTER ARTICLES 28/02/2019

View Document

10/07/1810 July 2018 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