- Company Overview for GC FACTORING LIMITED (08336352)
- Filing history for GC FACTORING LIMITED (08336352)
- People for GC FACTORING LIMITED (08336352)
- More for GC FACTORING LIMITED (08336352)
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) |
---|---|---|---|
18 Sep 2024 | AD02 | Register inspection address has been changed to Building 2 Guildford Business Park Road Guildford Surrey GU2 8XG | |
30 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
21 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
14 Jul 2023 | PSC05 | Change of details for Grenke Ag as a person with significant control on 10 July 2023 | |
14 Jul 2023 | PSC07 | Cessation of James Williamson as a person with significant control on 10 July 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with updates | |
19 Jan 2023 | PSC02 | Notification of Grenke Ag as a person with significant control on 5 January 2023 | |
19 Jan 2023 | PSC07 | Cessation of Ctp Handels - Und Betelligungs Gmbh as a person with significant control on 5 January 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
20 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
30 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
21 Sep 2021 | AA | Audited abridged accounts made up to 31 December 2020 | |
15 Sep 2021 | CH01 | Director's details changed for James Robert Williamson on 15 July 2020 | |
15 Sep 2021 | PSC04 | Change of details for Mr James Williamson as a person with significant control on 15 July 2020 | |
10 Jun 2021 | PSC02 | Notification of Ctp Handels - Und Betelligungs Gmbh as a person with significant control on 14 November 2017 | |
05 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
05 Jan 2021 | PSC07 | Cessation of Ctp Handels- Und Beteiligungs Gmbh as a person with significant control on 14 November 2017 | |
10 Dec 2020 | AA | Audited abridged accounts made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
19 Sep 2019 | AA | Audited abridged accounts made up to 31 December 2018 | |
19 Sep 2019 | AD01 | Registered office address changed from 5th Floor Saxon House 3 Onslow Street Guildford Surrey GU1 4SY to 2 London Square Cross Lanes Guildford Surrey GU1 1UN on 19 September 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
20 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates |