GCC GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

10/02/2510 February 2025 Resolutions

View Document

04/02/254 February 2025 Registration of charge 108567030001, created on 2025-01-31

View Document

29/09/2429 September 2024 Accounts for a small company made up to 2023-12-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

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

View Document

15/01/2415 January 2024 Change of share class name or designation

View Document

15/01/2415 January 2024 Memorandum and Articles of Association

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Particulars of variation of rights attached to shares

View Document

14/01/2414 January 2024 Memorandum and Articles of Association

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

05/01/245 January 2024 Cessation of Christopher John Harthman as a person with significant control on 2023-12-21

View Document

05/01/245 January 2024 Notification of Xperience Group Holdings Limited as a person with significant control on 2023-12-21

View Document

04/01/244 January 2024 Termination of appointment of Inger Harthman as a secretary on 2023-12-21

View Document

04/01/244 January 2024 Termination of appointment of Christopher John Harthman as a director on 2023-12-21

View Document

04/01/244 January 2024 Appointment of Mr Francis Iain O'kane as a director on 2023-12-21

View Document

04/01/244 January 2024 Appointment of Mr Andrew Luke Johnston as a director on 2023-12-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Change of details for Mr Christopher John Harthman as a person with significant control on 2022-10-18

View Document

23/11/2223 November 2022 Director's details changed for Mr Christopher John Harthman on 2022-10-18

View Document

30/03/2230 March 2022 Change of details for Mr Christopher John Harthman as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Director's details changed for Mr Christopher John Harthman on 2022-03-30

View Document

27/01/2227 January 2022 Termination of appointment of Inger Harthman as a director on 2022-01-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Change of share class name or designation

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

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

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

05/06/205 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARTHMAN / 06/07/2019

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARTHMAN / 06/07/2019

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

04/04/194 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 PREVEXT FROM 31/07/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARTHMAN / 06/12/2018

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM HENLEY HOUSE BARNETT WAY BARNWOOD GLOUCESTER GL4 3RT UNITED KINGDOM

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARTHMAN / 06/12/2018

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARTHMAN / 20/06/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARTHMAN / 07/06/2018

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARTHMAN / 07/06/2018

View Document

31/01/1831 January 2018 14/12/17 STATEMENT OF CAPITAL GBP 30300

View Document

29/12/1729 December 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED MR IAN ROGER SELVAN

View Document

12/12/1712 December 2017 16/11/17 STATEMENT OF CAPITAL GBP 28785

View Document

07/07/177 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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