Advanced company searchLink opens in new window

GNCC LIMITED

Company number 10090628

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)
09 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
16 Oct 2020 AA Micro company accounts made up to 31 March 2020
26 May 2020 CH01 Director's details changed for Gary Noad on 26 May 2020
26 May 2020 PSC04 Change of details for Mr Gary Antony Noad as a person with significant control on 26 May 2020
10 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
10 Apr 2020 AD01 Registered office address changed from 82 Great North Road Alam and Alam Accountants Hatfield AL9 5BL England to 28 Lincoln Close Welwyn Garden City AL7 2NN on 10 April 2020
04 Nov 2019 AA Micro company accounts made up to 31 March 2019
13 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
11 Jul 2019 AD01 Registered office address changed from 156 Hatfield Road St. Albans AL1 4JD England to 82 Great North Road Alam and Alam Accountants Hatfield AL9 5BL on 11 July 2019
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2018 AD01 Registered office address changed from 24 Brookend Drive Barton-Le-Clay Bedford MK45 4SQ England to 156 Hatfield Road St. Albans AL1 4JD on 1 September 2018
24 Jul 2018 AA Micro company accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with updates
27 Jan 2018 TM01 Termination of appointment of Janice Fuller as a director on 27 January 2018
25 Oct 2017 AA Micro company accounts made up to 31 March 2017
14 Jul 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 24 Brookend Drive Barton-Le-Clay Bedford MK45 4SQ on 14 July 2017
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 4
24 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates