Advanced company searchLink opens in new window

GCM CONSULTING LIMITED

Company number 03707548

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)
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
22 May 2023 AA Total exemption full accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
07 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
22 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Feb 2018 CH01 Director's details changed for Mr Gerard Christopher Moore on 14 August 2017
21 Feb 2018 PSC04 Change of details for Mr Gerard Christopher Moore as a person with significant control on 14 August 2017
21 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Aug 2017 AD01 Registered office address changed from 11 September Close West End Southampton Hampshire SO30 3BE to 105 Portswood Road Southampton Hants SO17 2FU on 14 August 2017
21 Feb 2017 TM02 Termination of appointment of Paul John Charles as a secretary on 21 February 2017
21 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
18 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
18 Feb 2016 CH01 Director's details changed for Gerard Christopher Moore on 17 February 2016
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Nov 2015 CH01 Director's details changed for Gerard Christopher Moore on 1 July 2015
23 Jul 2015 AD01 Registered office address changed from Berkeley Coach House Woods Hill, Limpley Stoke Bath Wiltshire BA2 7FS to 11 September Close West End Southampton Hampshire SO30 3BE on 23 July 2015