Advanced company searchLink opens in new window

GC WEALTH LIMITED

Company number 06784497

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with no updates
18 Apr 2024 AA Accounts for a dormant company made up to 31 January 2024
17 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
27 Nov 2023 AD01 Registered office address changed from International House 36-38 Cornhill London Greater London EC3V 3NG England to 47 Penn Road Beaconsfield Buckinghamshire HP9 2LN on 27 November 2023
17 Jul 2023 CH01 Director's details changed for Ms Marianna Timini on 14 July 2023
17 Jul 2023 PSC04 Change of details for Ms Parminder Kaur Gill as a person with significant control on 14 July 2023
17 Jul 2023 AD01 Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to International House 36-38 Cornhill London Greater London EC3V 3NG on 17 July 2023
07 Mar 2023 AA Accounts for a dormant company made up to 30 January 2023
09 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
03 Mar 2022 AA Accounts for a dormant company made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
14 Apr 2021 PSC01 Notification of Parminder Kaur Gill as a person with significant control on 1 February 2021
14 Apr 2021 PSC07 Cessation of Bobby Gill as a person with significant control on 1 February 2021
14 Apr 2021 TM01 Termination of appointment of Bobby Gill as a director on 1 February 2021
14 Apr 2021 PSC07 Cessation of Robert Courtneidge as a person with significant control on 1 February 2021
14 Apr 2021 AP01 Appointment of Ms Marianna Timini as a director on 1 February 2021
19 Mar 2021 AA Accounts for a dormant company made up to 31 January 2021
11 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
29 Jun 2020 PSC04 Change of details for Mr Bobby Gill as a person with significant control on 29 June 2020
29 Jun 2020 CH01 Director's details changed for Mr Bobby Gill on 29 June 2020
21 May 2020 AD01 Registered office address changed from International House 24 Holborn Viaduct City Od Lo London EC1A 2BN England to International House 24 Holborn Viaduct City of London London EC1A 2BN on 21 May 2020
21 May 2020 AD01 Registered office address changed from Woodlands House 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY England to International House 24 Holborn Viaduct City Od Lo London EC1A 2BN on 21 May 2020
26 Mar 2020 AA Accounts for a dormant company made up to 31 January 2020
10 Feb 2020 AD01 Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom to Woodlands House 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY on 10 February 2020
08 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates