- Company Overview for THE GC INDEX LTD (09667364)
- Filing history for THE GC INDEX LTD (09667364)
- People for THE GC INDEX LTD (09667364)
- Charges for THE GC INDEX LTD (09667364)
- More for THE GC INDEX LTD (09667364)
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) |
---|---|---|---|
06 Feb 2025 | TM01 | Termination of appointment of John Leslie Mervyn-Smith as a director on 31 January 2025 | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
03 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
06 Jul 2023 | CH01 | Director's details changed for Mr Simon Etherington on 1 July 2023 | |
15 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
06 Jul 2022 | CH01 | Director's details changed for Mr Nathan Ken Ott on 1 July 2022 | |
01 Jul 2022 | CH01 | Director's details changed for Mr Nathan Ken Ott on 1 July 2022 | |
01 Jul 2022 | CH01 | Director's details changed for Mr Simon Etherington on 1 July 2022 | |
19 Jan 2022 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 10 York Road London SE1 7nd on 19 January 2022 | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
05 Jul 2021 | CH01 | Director's details changed for Mr Nathan Ken Ott on 5 July 2021 | |
05 Jul 2021 | CH01 | Director's details changed for Dr John Leslie Mervyn-Smith on 5 July 2021 | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Aug 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
03 Jun 2020 | AD01 | Registered office address changed from 3 Waterhouse Square 138 Holborn London EC1N 2SW United Kingdom to 35 Ballards Lane London N3 1XW on 3 June 2020 | |
02 Jun 2020 | MR01 | Registration of charge 096673640001, created on 27 May 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
23 Apr 2019 | PSC08 | Notification of a person with significant control statement | |
17 Apr 2019 | PSC07 | Cessation of Nathan Ken Ott as a person with significant control on 4 March 2019 | |
17 Apr 2019 | PSC07 | Cessation of Mark Hilder as a person with significant control on 4 March 2019 |