GPC COMPUTER SOFTWARE LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

09/07/259 July 2025 NewDirector's details changed for Ms Ana Isabel Diaz Calderon on 2025-04-16

View Document

22/04/2522 April 2025 Appointment of Mr Ashkan Kebriti as a director on 2025-04-16

View Document

22/04/2522 April 2025 Appointment of Ms Ana Isabel Diaz Calderon as a director on 2025-04-16

View Document

22/04/2522 April 2025 Termination of appointment of Andrew Peter David Brem as a director on 2025-04-16

View Document

04/11/244 November 2024 Appointment of Mr Kandarp Thakar as a director on 2024-10-31

View Document

04/11/244 November 2024 Appointment of Mr Ethan Charles Stock as a director on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Sachin Kansal as a director on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Johannes Lambertus Petrus Herman Bogmans as a director on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of Mr Arjun Srinivasan as a director on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of Mr Quazi Zulquarnain Islam as a director on 2024-10-31

View Document

31/10/2431 October 2024 Director's details changed for Mr Quazi Zulquarnain Islam on 2024-10-31

View Document

16/10/2416 October 2024 Auditor's resignation

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

05/10/245 October 2024 Amended full accounts made up to 2022-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

09/07/249 July 2024 Change of details for Uber Technologies, Inc. as a person with significant control on 2023-12-18

View Document

24/10/2324 October 2023 Full accounts made up to 2022-12-31

View Document

11/10/2311 October 2023 Termination of appointment of Molly Moran as a director on 2023-10-06

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

25/05/2325 May 2023 Second filing for the appointment of Mr Safa Alkateb as a director

View Document

21/12/2221 December 2022 Full accounts made up to 2021-12-31

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Appointment of Ms Helen Louise Hayes as a director on 2021-06-18

View Document

15/07/2115 July 2021 Termination of appointment of Matthew Wilson as a director on 2021-06-18

View Document

15/04/2115 April 2021 Appointment of Mr Safa Alkateb as a director on 2021-04-12

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MR HAIDER HOSSAIN HADI / 30/06/2020

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 CESSATION OF SAFA ALKATEB AS A PSC

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/08/1916 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

15/05/1915 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/08/187 August 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/08/186 August 2018 SUB-DIVISION 26/07/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

24/05/1824 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026285230007

View Document

21/03/1821 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026285230006

View Document

13/11/1713 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

22/11/1622 November 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR SAFA ALKATEB

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR SAFA ALKATEB

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

06/08/146 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

01/08/131 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

08/08/128 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/08/128 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/08/128 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/07/1213 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR FALAH ABOD

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR HASSAN ABOD

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/08/115 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR FALAH SALIM ABOD / 01/07/2010

View Document

28/11/0928 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

20/08/0920 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

29/07/0729 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: BUILDING E BROOKS DRIVE CHEADLE ROYAL BUSINESS PARK CHEADLE STOCKPORT SK3 3GP

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: GPC HOUSE CROWN ROYAL PARK SHAWCROSS STREET STOCKPORT CHESHIRE SK1 3HB

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: GPC HOUSE CROWN ROYAL PARK SHAWCROSS STREET STOCKPORT SK1 3HB

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: GRETHER HOUSE CROWN ROYAL INDUSTRIAL ESTATE SHAWCROSS STREET STOCKPORT CHESHIRE SK1 3HB

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: GREEN HEYS BUSINESS CENTRE 10 PENCROFT WAY MANCHESTER M15 5JJ

View Document

27/01/0027 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0013 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9912 July 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

03/01/973 January 1997 NEW SECRETARY APPOINTED

View Document

03/01/973 January 1997 SECRETARY RESIGNED

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

21/07/9621 July 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/07/9415 July 1994 RETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 REGISTERED OFFICE CHANGED ON 14/09/93 FROM: 173B DICKENSON ROAD LONGSIGHT MANCHESTER M13 OYN

View Document

27/05/9327 May 1993 COMPANY NAME CHANGED VITALCUSTOM LIMITED CERTIFICATE ISSUED ON 28/05/93

View Document

24/05/9324 May 1993 EXEMPTION FROM APPOINTING AUDITORS 17/05/93

View Document

24/05/9324 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

04/11/924 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/9221 October 1992 REGISTERED OFFICE CHANGED ON 21/10/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

30/07/9230 July 1992 RETURN MADE UP TO 11/07/92; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/9126 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/9111 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company