- Company Overview for GC INSIGHT LIMITED (03162288)
- Filing history for GC INSIGHT LIMITED (03162288)
- People for GC INSIGHT LIMITED (03162288)
- Charges for GC INSIGHT LIMITED (03162288)
- More for GC INSIGHT LIMITED (03162288)
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) |
---|---|---|---|
19 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
05 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
20 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
09 Feb 2019 | TM01 | Termination of appointment of Zoe Frances Wallis as a director on 30 June 2018 | |
21 Aug 2018 | SH03 | Purchase of own shares. | |
19 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Apr 2018 | SH06 |
Cancellation of shares. Statement of capital on 6 April 2018
|
|
25 Apr 2018 | SH03 | Purchase of own shares. | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
08 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 29 June 2016
|
|
07 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2016 | SH08 | Change of share class name or designation | |
07 Jul 2016 | SH10 | Particulars of variation of rights attached to shares | |
07 Jul 2016 | SH10 | Particulars of variation of rights attached to shares | |
28 Jun 2016 | AP01 | Appointment of Miss Zoe Wallis as a director | |
28 Jun 2016 | AP01 | Appointment of Mr Adrian Davies as a director | |
28 Jun 2016 | AP01 | Appointment of Miss Zoe Frances Wallis as a director on 3 June 2016 | |
28 Jun 2016 | AP01 | Appointment of Mr Adrian Davies as a director on 3 June 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
19 Jan 2016 | AD01 | Registered office address changed from Business Solutions Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9TG to Ground Floor Baskerville House Broad Street Birmingham West Midlands B1 2nd on 19 January 2016 |