GCCS INVESTMENTS LTD

C/O Paul Austen Associates Ltd Riverside C/O Paul Austen Associates Ltd Riverside, Congleton, CW12 1DY, Cheshire, England
StatusACTIVE
Company No.09026527
CategoryPrivate Limited Company
Incorporated06 May 2014
Age10 years, 22 days
JurisdictionEngland Wales

SUMMARY

GCCS INVESTMENTS LTD is an active private limited company with number 09026527. It was incorporated 10 years, 22 days ago, on 06 May 2014. The company address is C/O Paul Austen Associates Ltd Riverside C/O Paul Austen Associates Ltd Riverside, Congleton, CW12 1DY, Cheshire, England.



Company Fillings

Confirmation statement with updates

Date: 13 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-15

Psc name: Mr Gregory Mathew Olds

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-15

Psc name: Claire Moran

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-14

Officer name: Mr Gregory Mathew Olds

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gregory Mathew Olds

Change date: 2023-02-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Claire Moran

Change date: 2023-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2019

Action Date: 07 May 2019

Category: Address

Type: AD01

Change date: 2019-05-07

New address: C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY

Old address: Charter House, 7-9 Wagg Street Congleton Cheshire CW12 4BA

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-23

Psc name: Mr Gregory Mathew Olds

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-23

Officer name: Mr Gregory Mathew Olds

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-06

Officer name: Miss Claire Moran

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Incorporation company

Date: 06 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAPTIVE AUTOMATED SYSTEMS LTD

130 ROYAL PARADE,EASTBOURNE,BN22 7JY

Number:09440746
Status:ACTIVE
Category:Private Limited Company

EM DASH EDITS LTD

1 PORTLAND GARDENS,CHELTENHAM,GL52 2NS

Number:11337595
Status:ACTIVE
Category:Private Limited Company

GARADOR HOLDINGS LIMITED

. BUNFORD LANE,YEOVIL,BA20 2EJ

Number:03694714
Status:ACTIVE
Category:Private Limited Company

KENNETH PC LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:10207240
Status:LIQUIDATION
Category:Private Limited Company

POSH WAX LTD

54 GREAT BRIDGE,TIPTON,DY4 7EW

Number:10033528
Status:ACTIVE
Category:Private Limited Company

THE VIKING ISLAND LTD.

301 ROYLE BUILDING,LONDON,N1 7SH

Number:09526811
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source