Advanced company searchLink opens in new window

GC INSIGHT LIMITED

Company number 03162288

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)
08 May 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
08 May 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
19 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with updates
26 Mar 2024 CERTNM Company name changed the winning group LIMITED\certificate issued on 26/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-26
05 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
19 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
19 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
28 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
28 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
24 Feb 2023 AD01 Registered office address changed from 90 Great Bridgewater Street Manchester M1 5JW England to 102 Colmore Row Birmingham B3 3AG on 24 February 2023
22 Feb 2023 AP01 Appointment of Mr Mark Hughes as a director on 17 February 2023
22 Feb 2023 AP01 Appointment of Mr Simon Hooton as a director on 17 February 2023
22 Feb 2023 TM01 Termination of appointment of Mark Alessandro Modena as a director on 17 February 2023
22 Feb 2023 TM01 Termination of appointment of Adrian Davies as a director on 17 February 2023
22 Feb 2023 AP01 Appointment of Mr Paul Simpson as a director on 17 February 2023
22 Feb 2023 AD01 Registered office address changed from 102 Colmore Row Birmingham B3 3AG England to 90 Great Bridgewater Street Manchester M1 5JW on 22 February 2023
21 Feb 2023 PSC07 Cessation of Mark Alessandro Modena as a person with significant control on 17 February 2023
21 Feb 2023 PSC07 Cessation of Adrian Davies as a person with significant control on 17 February 2023
21 Feb 2023 PSC02 Notification of The Growth Company Limited as a person with significant control on 17 February 2023
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
19 Jul 2022 AD01 Registered office address changed from 55 Colmore Row Birmingham B3 2AA England to 102 Colmore Row Birmingham B3 3AG on 19 July 2022
10 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jun 2021 AD01 Registered office address changed from Ground Floor Baskerville House Broad Street Birmingham West Midlands B1 2nd England to 55 Colmore Row Birmingham B3 2AA on 15 June 2021