THE GC INDEX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

06/02/256 February 2025 Termination of appointment of John Leslie Mervyn-Smith as a director on 2025-01-31

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

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

View Accounts

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

06/07/236 July 2023 Director's details changed for Mr Simon Etherington on 2023-07-01

View Document

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

View Accounts

19/01/2219 January 2022 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 10 York Road London SE1 7nd on 2022-01-19

View Document

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

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

05/07/215 July 2021 Director's details changed for Dr John Leslie Mervyn-Smith on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Mr Nathan Ken Ott on 2021-07-05

View Document

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

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 3 WATERHOUSE SQUARE 138 HOLBORN LONDON EC1N 2SW UNITED KINGDOM

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096673640001

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

23/04/1923 April 2019 NOTIFICATION OF PSC STATEMENT ON 04/03/2019

View Document

17/04/1917 April 2019 CESSATION OF NATHAN KEN OTT AS A PSC

View Document

17/04/1917 April 2019 CESSATION OF JOHN LESLIE MERVYN-SMITH AS A PSC

View Document

17/04/1917 April 2019 CESSATION OF ANDREW JAMES GRAY AS A PSC

View Document

17/04/1917 April 2019 CESSATION OF MARK HILDER AS A PSC

View Document

03/04/193 April 2019 SUB-DIVISION 20/11/18

View Document

03/04/193 April 2019 04/03/19 STATEMENT OF CAPITAL GBP 130.27

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR SIMON ETHERINGTON

View Document

26/03/1926 March 2019 20/11/18 STATEMENT OF CAPITAL GBP 105.27

View Document

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

View Accounts

29/11/1829 November 2018 ADOPT ARTICLES 20/11/2018

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR ANDREW JAMES GRAY

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES GRAY / 01/07/2018

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM BISCHHEIM HOUSE 19-20 BERNERS STREET LONDON W1T 3NW ENGLAND

View Document

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

View Accounts

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

01/04/171 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN LESLIE MERVYN-SMITH / 26/02/2016

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN KEN OTT / 26/02/2016

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM, 19-20 BERNERS STREET, LONDON, W1T 3NW, UNITED KINGDOM

View Document

17/02/1617 February 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

02/07/152 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information