GCC GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-06 with no updates |
10/02/2510 February 2025 | Resolutions |
04/02/254 February 2025 | Registration of charge 108567030001, created on 2025-01-31 |
29/09/2429 September 2024 | Accounts for a small company made up to 2023-12-31 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-06 with updates |
16/01/2416 January 2024 | Registered office address changed from Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom to Technology House Western Way Bury St. Edmunds IP33 3SP on 2024-01-16 |
15/01/2415 January 2024 | Change of share class name or designation |
15/01/2415 January 2024 | Memorandum and Articles of Association |
15/01/2415 January 2024 | Resolutions |
15/01/2415 January 2024 | Resolutions |
15/01/2415 January 2024 | Resolutions |
15/01/2415 January 2024 | Particulars of variation of rights attached to shares |
14/01/2414 January 2024 | Memorandum and Articles of Association |
05/01/245 January 2024 | Statement of capital following an allotment of shares on 2023-12-21 |
05/01/245 January 2024 | Cessation of Christopher John Harthman as a person with significant control on 2023-12-21 |
05/01/245 January 2024 | Notification of Xperience Group Holdings Limited as a person with significant control on 2023-12-21 |
04/01/244 January 2024 | Termination of appointment of Inger Harthman as a secretary on 2023-12-21 |
04/01/244 January 2024 | Termination of appointment of Christopher John Harthman as a director on 2023-12-21 |
04/01/244 January 2024 | Appointment of Mr Francis Iain O'kane as a director on 2023-12-21 |
04/01/244 January 2024 | Appointment of Mr Andrew Luke Johnston as a director on 2023-12-21 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Resolutions |
29/12/2329 December 2023 | Resolutions |
29/12/2329 December 2023 | Resolutions |
18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/11/2224 November 2022 | Change of details for Mr Christopher John Harthman as a person with significant control on 2022-10-18 |
23/11/2223 November 2022 | Director's details changed for Mr Christopher John Harthman on 2022-10-18 |
30/03/2230 March 2022 | Change of details for Mr Christopher John Harthman as a person with significant control on 2022-03-30 |
30/03/2230 March 2022 | Director's details changed for Mr Christopher John Harthman on 2022-03-30 |
27/01/2227 January 2022 | Termination of appointment of Inger Harthman as a director on 2022-01-24 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
30/07/2130 July 2021 | Change of share class name or designation |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-06 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
05/06/205 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/07/1923 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARTHMAN / 06/07/2019 |
23/07/1923 July 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARTHMAN / 06/07/2019 |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
04/04/194 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | PREVEXT FROM 31/07/2018 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARTHMAN / 06/12/2018 |
21/12/1821 December 2018 | REGISTERED OFFICE CHANGED ON 21/12/2018 FROM HENLEY HOUSE BARNETT WAY BARNWOOD GLOUCESTER GL4 3RT UNITED KINGDOM |
21/12/1821 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARTHMAN / 06/12/2018 |
09/07/189 July 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARTHMAN / 20/06/2018 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
14/06/1814 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARTHMAN / 07/06/2018 |
14/06/1814 June 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARTHMAN / 07/06/2018 |
31/01/1831 January 2018 | 14/12/17 STATEMENT OF CAPITAL GBP 30300 |
29/12/1729 December 2017 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
27/12/1727 December 2017 | DIRECTOR APPOINTED MR IAN ROGER SELVAN |
12/12/1712 December 2017 | 16/11/17 STATEMENT OF CAPITAL GBP 28785 |
07/07/177 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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