Advanced company searchLink opens in new window

GCAAM LIMITED

Company number 11457625

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)
24 Jun 2020 PSC04 Change of details for Mrs Gaynor Jean Bresler as a person with significant control on 24 June 2020
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
26 Nov 2018 AA01 Current accounting period shortened from 31 July 2019 to 31 March 2019
26 Nov 2018 PSC04 Change of details for Gaynor Bresler as a person with significant control on 26 November 2018
23 Nov 2018 SH19 Statement of capital on 23 November 2018
  • GBP 6,666
23 Nov 2018 CAP-SS Solvency Statement dated 04/11/18
23 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Oct 2018 CH01 Director's details changed for Mr Gaynor Jean Bresler on 10 July 2018
17 Oct 2018 SH08 Change of share class name or designation
17 Oct 2018 SH10 Particulars of variation of rights attached to shares
16 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Oct 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 10,001
11 Jul 2018 AD01 Registered office address changed from Hillcrest House Cromwell Lane Maldon CM9 4LB United Kingdom to 4 Market Hill Maldon CM9 4PZ on 11 July 2018
11 Jul 2018 CH01 Director's details changed for Mr Anthony David Manning on 10 July 2018
11 Jul 2018 CH01 Director's details changed for Mr Gaynor Bresler on 10 July 2018
10 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-10
  • GBP 1