Advanced company searchLink opens in new window

G&C WELFARE AND ACCOUNTANCY SERVICES LTD

Company number 10687774

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)
30 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
22 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
02 Mar 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
02 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
14 Mar 2022 PSC01 Notification of Gabriella Vatany as a person with significant control on 1 January 2021
12 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 12 March 2022
12 Feb 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2021 CH01 Director's details changed for Ms Gabriella Vatany on 1 January 2021
02 Mar 2021 TM01 Termination of appointment of Mariana Dinu as a director on 1 January 2021
05 Feb 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
29 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
14 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with updates
30 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
26 Mar 2019 AD01 Registered office address changed from Unit 2, 284 Barking Road London E6 3BA England to 2 Katherine Road London E6 1PB on 26 March 2019
26 Mar 2019 CS01 Confirmation statement made on 5 January 2019 with updates
22 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-25
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
13 Sep 2017 TM01 Termination of appointment of Andrei Zoltan Kovacs as a director on 13 September 2017
24 May 2017 AD01 Registered office address changed from 22 Tweedmouth Road London E13 9HT England to Unit 2, 284 Barking Road London E6 3BA on 24 May 2017
24 May 2017 AP01 Appointment of Ms Gabriella Vatany as a director on 11 May 2017