Advanced company searchLink opens in new window

GCSL LIMITED

Company number 07428313

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)
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
27 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Dec 2014 AD01 Registered office address changed from Bath Brewery Toll Bridge Road Bath Ne Somerset BA1 7DE to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 18 December 2014
17 Dec 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
27 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
28 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
07 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Jul 2012 AD01 Registered office address changed from 9Th Floor 3 Hardman Street Manchester M3 3HF United Kingdom on 23 July 2012
19 Apr 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 March 2012
08 Dec 2011 CH01 Director's details changed for Mr Christopher Nicholas Lee on 4 November 2011
08 Dec 2011 CH01 Director's details changed for Mrs Georgina Stevens on 4 November 2011
01 Dec 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
19 Jan 2011 CH01 Director's details changed for Mr Georgina Stevens on 3 November 2010
03 Nov 2010 NEWINC Incorporation