- Company Overview for GCAAM LIMITED (11457625)
- Filing history for GCAAM LIMITED (11457625)
- People for GCAAM LIMITED (11457625)
- More for GCAAM LIMITED (11457625)
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
|
|
23 Nov 2018 | CAP-SS | Solvency Statement dated 04/11/18 | |
23 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
08 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 12 September 2018
|
|
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
|