- Company Overview for GC & ASSOCIATES LTD (11921628)
- Filing history for GC & ASSOCIATES LTD (11921628)
- People for GC & ASSOCIATES LTD (11921628)
- More for GC & ASSOCIATES LTD (11921628)
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
|
|
13 Sep 2022 | SH08 | Change of share class name or designation | |
13 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |