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)
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
  • GBP 1,049,031.000
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
  • GBP 1,165,590.00
07 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1,165,589.325
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