Advanced company searchLink opens in new window

GC & ASSOCIATES LTD

Company number 11921628

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)
13 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with updates
29 Jul 2024 PSC01 Notification of Miraj Shah as a person with significant control on 13 July 2022
29 Jul 2024 PSC07 Cessation of Dina Mistry as a person with significant control on 13 July 2022
02 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
22 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
13 Sep 2022 SH01 Statement of capital following an allotment of shares on 13 July 2022
  • GBP 103
13 Sep 2022 SH08 Change of share class name or designation
13 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share structure 13/07/2022
  • RES12 ‐ Resolution of varying share rights or name
09 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jul 2022 AP01 Appointment of Mr Miraj Shah as a director on 13 July 2022
13 Jul 2022 AP01 Appointment of Mr Richard David Prior as a director on 13 July 2022
08 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
29 Mar 2022 AD01 Registered office address changed from Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD England to Saxon House Saxon House 27 Duke Street Chelmsford CM1 1HT on 29 March 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jun 2021 CS01 Confirmation statement made on 1 April 2021 with updates
23 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
22 Dec 2020 PSC01 Notification of Richard David Prior as a person with significant control on 1 April 2020
22 Dec 2020 PSC01 Notification of Dina Mistry as a person with significant control on 1 April 2020
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 2
27 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
27 Apr 2020 CH01 Director's details changed for Mr Christopher Barry Long on 1 April 2020
27 Apr 2020 PSC04 Change of details for Mr Christopher Barry Long as a person with significant control on 1 April 2020
30 Nov 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 March 2020