Advanced company searchLink opens in new window

GC WEALTH LIMITED

Company number 06784497

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 30 January 2019
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
18 Dec 2018 AA Total exemption full accounts made up to 31 January 2018
29 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 January 2018
29 Aug 2018 AD01 Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 29 August 2018
25 Apr 2018 TM01 Termination of appointment of Robert Edmund Courtneidge as a director on 20 April 2018
09 Feb 2018 AA Total exemption full accounts made up to 31 January 2017
22 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
09 Jan 2018 CH01 Director's details changed for Mr Robert Edmund Courtneidge on 8 January 2018
30 Nov 2017 CH01 Director's details changed for Mr Bobby Gill on 30 November 2017
19 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
03 Feb 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
21 Jul 2015 AD01 Registered office address changed from 84 Brook Street London W1K 5EH to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 21 July 2015
09 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Feb 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
14 Jan 2014 AP01 Appointment of Mr Robert Courtneidge as a director
04 Nov 2013 TM01 Termination of appointment of Robert Courtneidge as a director
04 Nov 2013 TM02 Termination of appointment of Robert Courtneidge as a secretary
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Apr 2013 AD01 Registered office address changed from 11 Little Portland Street London W1W 7JQ on 12 April 2013