- Company Overview for GCE 1948 LIMITED (04452521)
- Filing history for GCE 1948 LIMITED (04452521)
- People for GCE 1948 LIMITED (04452521)
- More for GCE 1948 LIMITED (04452521)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
14 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
16 Apr 2013 | AD01 | Registered office address changed from 9 Station Parade Uxbridge Road Ealing Common London W5 3LD on 16 April 2013 | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
01 Apr 2010 | CH01 | Director's details changed for George Francis Styburski on 1 April 2010 | |
01 Apr 2010 | CH01 | Director's details changed for Clive William Roberts on 1 April 2010 | |
01 Apr 2010 | CH01 | Director's details changed for Mr Enayathusein Akbarali Kapasi on 1 April 2010 | |
17 Feb 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
26 May 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
03 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
16 Apr 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
04 Apr 2008 | 363a | Return made up to 31/03/08; full list of members | |
04 Apr 2008 | 288c | Director's change of particulars / enayathusein kapasi / 10/03/2008 | |
23 May 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
03 Apr 2007 | 363a | Return made up to 31/03/07; full list of members | |
21 Jun 2006 | CERTNM | Company name changed dauman accountants LIMITED\certificate issued on 21/06/06 | |
08 Jun 2006 | CERTNM | Company name changed dauman & co. LIMITED\certificate issued on 08/06/06 | |
19 May 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
10 Apr 2006 | 363a | Return made up to 31/03/06; full list of members |