Advanced company searchLink opens in new window

G COM SOLUTIONS LIMITED

Company number 09953332

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)
15 May 2024 AA Micro company accounts made up to 31 January 2024
22 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
25 Sep 2023 AAMD Amended micro company accounts made up to 31 January 2023
13 Sep 2023 AA Micro company accounts made up to 31 January 2023
16 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with updates
15 Dec 2022 AA Micro company accounts made up to 31 January 2022
03 Feb 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
12 Oct 2021 AA Micro company accounts made up to 31 January 2021
20 May 2021 PSC04 Change of details for Mr Astor Anthony Gamble as a person with significant control on 18 May 2021
18 May 2021 CH01 Director's details changed for Mr Astor Anthony Gamble on 18 May 2021
18 May 2021 AD01 Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to 4-5 Newark Road Peterborough PE1 5YD on 18 May 2021
19 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with updates
26 Oct 2020 AA Micro company accounts made up to 31 January 2020
13 Oct 2020 PSC04 Change of details for Mr Astor Anthony Gamble as a person with significant control on 12 October 2020
12 Oct 2020 AD01 Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 12 October 2020
27 Feb 2020 PSC07 Cessation of Astor Anthony Gamble as a person with significant control on 27 February 2020
22 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
25 Oct 2019 AA Micro company accounts made up to 31 January 2019
17 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
07 Jan 2019 PSC04 Change of details for Mr Astor Anthony Gamble as a person with significant control on 5 January 2019
05 Jan 2019 AD01 Registered office address changed from 10th Floor, K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA England to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on 5 January 2019
24 Oct 2018 AA Micro company accounts made up to 31 January 2018
25 Jan 2018 PSC01 Notification of Astor Anthony Gamble as a person with significant control on 6 April 2016
25 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
12 Oct 2017 AA Micro company accounts made up to 31 January 2017