G & C PRODUCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewRegister inspection address has been changed from Janelle House Hartham Lane Hertford SG14 1QN England to Lakeview Nursery, Dobbs Weir Road, Roydon, Essex, Dobbs Weir Road Roydon Harlow CM19 5JX

View Document

15/09/2515 September 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

29/08/2529 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-08-24 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

09/07/209 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/07/2020

View Document

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103452520001

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/11/1830 November 2018 COMPANY NAME CHANGED GMG SALADS LIMITED CERTIFICATE ISSUED ON 30/11/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

25/05/1825 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 PREVEXT FROM 31/08/2017 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIUSEPPE CAPPALONGA

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARINA CAPPALONGA

View Document

11/09/1711 September 2017 SAIL ADDRESS CREATED

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARINA CAPPALONGA

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIUSEPPE CAPPALONGA

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

21/09/1621 September 2016 25/08/16 STATEMENT OF CAPITAL GBP 1

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MARINA CAPPALONGA

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED GIUSEPPE CAPPALONGA

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM CONVEYIT HOUSE, 28 COITY ROAD BRIDGEND CF31 1LR UNITED KINGDOM

View Document

25/08/1625 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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