Advanced company searchLink opens in new window

GCS LAW LTD

Company number 10962507

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)
27 Dec 2024 AA Micro company accounts made up to 31 March 2024
23 Oct 2024 CS01 Confirmation statement made on 13 September 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
05 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
18 Mar 2021 AA Micro company accounts made up to 31 March 2020
20 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
09 Aug 2019 AA01 Previous accounting period extended from 14 January 2019 to 31 March 2019
10 Jan 2019 AA Accounts for a dormant company made up to 14 January 2018
10 Jan 2019 AA01 Previous accounting period shortened from 30 September 2018 to 14 January 2018
14 Sep 2018 AD01 Registered office address changed from Marshall House Goldman & Co Solicitors Ringway Preston PR1 2QD England to Goldman & Co Solicitors Marshall House Ringway Preston PR1 2QD on 14 September 2018
14 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
27 Jun 2018 CH01 Director's details changed for Mr Riaz Abdul Rehman Ismail on 15 June 2018
05 Apr 2018 AD01 Registered office address changed from The Watermark 9-15 Ribbleton Lane Preston PR1 5EZ England to Marshall House Goldman & Co Solicitors Ringway Preston PR1 2QD on 5 April 2018
18 Jan 2018 AD01 Registered office address changed from 28 Frenchwood Knoll Preston PR1 4LE England to The Watermark 9-15 Ribbleton Lane Preston PR1 5EZ on 18 January 2018
14 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-14
  • GBP 1