GCOM LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-05-16 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/11/2310 November 2023 Micro company accounts made up to 2023-02-28

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-16 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

04/10/224 October 2022 Director's details changed for Mr Christian Howard Marriott on 2022-10-03

View Document

04/10/224 October 2022 Change of details for Mr Christian Howard Marriott as a person with significant control on 2022-10-01

View Document

04/10/224 October 2022 Registered office address changed from East View Place East Street Flat 11 Reading RG1 4AW England to Flat 11 East View Place East Street Reading Berkshire RG1 4AW on 2022-10-04

View Document

13/09/2213 September 2022 Registered office address changed from Unit a Buxton Road Leek ST13 6EJ England to East View Place East Street Flat 11 Reading RG1 4AW on 2022-09-13

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Termination of appointment of Andrew James Griffin as a director on 2022-02-14

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/07/215 July 2021 Appointment of Mr Andrew James Griffin as a director on 2021-07-05

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/05/207 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

07/05/207 May 2020 PREVSHO FROM 31/05/2020 TO 29/02/2020

View Document

05/05/205 May 2020 COMPANY NAME CHANGED GAME COMMANDER LTD CERTIFICATE ISSUED ON 05/05/20

View Document

03/05/203 May 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN MARRIOT / 05/11/2019

View Document

03/05/203 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MARRIOT / 06/11/2019

View Document

03/05/203 May 2020 01/05/20 STATEMENT OF CAPITAL GBP 100

View Document

03/05/203 May 2020 CESSATION OF JANE STEVENSON AS A PSC

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 7 BARNGATE STREET LEEK ST13 8AP ENGLAND

View Document

17/05/1917 May 2019 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