- Company Overview for GCM CONSULTING LIMITED (03707548)
- Filing history for GCM CONSULTING LIMITED (03707548)
- People for GCM CONSULTING LIMITED (03707548)
- More for GCM CONSULTING LIMITED (03707548)
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
|
|
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 |