G C TILING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

07/09/237 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 6 NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8BS UNITED KINGDOM

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

12/06/1812 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CHALMERS / 19/02/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CHALMERS / 19/02/2018

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MRS EMMA CHALMERS / 15/11/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CHALMERS / 15/11/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CHALMERS / 15/11/2017

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR GAVIN CHALMERS / 15/11/2017

View Document

21/06/1721 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/02/1629 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

01/07/151 July 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

19/02/1519 February 2015 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