Advanced company searchLink opens in new window

GC-TAX LTD

Company number 07814345

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)
04 Mar 2024 AD01 Registered office address changed from 26 Thackeray Row Wickford SS12 9EG England to 36 Wedgwood Way Rochford Essex SS4 3AS on 4 March 2024
26 Nov 2023 AA Micro company accounts made up to 31 March 2023
23 Oct 2023 AD01 Registered office address changed from 36 Wedgwood Way Rochford SS4 3AS England to 26 Thackeray Row Wickford SS12 9EG on 23 October 2023
23 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
10 Mar 2021 AD01 Registered office address changed from Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to 36 Wedgwood Way Rochford SS4 3AS on 10 March 2021
22 Jan 2021 AA Micro company accounts made up to 31 March 2020
19 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Nov 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
12 Nov 2015 CH01 Director's details changed for Mr Glen Ronald Chaplin on 15 October 2015
12 Nov 2015 AD01 Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 12 November 2015
10 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
23 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014