GCC INNOVA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

10/02/2510 February 2025 Resolutions

View Document

04/02/254 February 2025 Registration of charge 027095640002, created on 2025-01-31

View Document

31/01/2531 January 2025 Satisfaction of charge 1 in full

View Document

30/01/2530 January 2025 All of the property or undertaking has been released from charge 1

View Document

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

View Document

07/06/247 June 2024 Confirmation statement made on 2024-04-30 with no 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 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

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

View Document

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

View Document

04/01/244 January 2024 Termination of appointment of Christopher John 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

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

View Accounts

28/12/2328 December 2023 Annual return made up to 2008-04-24 with full list of shareholders

View Document

07/12/237 December 2023 Statement of capital following an allotment of shares on 1993-04-24

View Document

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

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

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

View Accounts

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

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

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

View Document

15/03/2215 March 2022 Registered office address changed from , Park House 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England to Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 2022-03-15

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

10/06/2010 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

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

View Accounts

19/06/1919 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARTHMAN / 30/04/2019

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

15/05/1915 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARTHMAN / 30/04/2019

View Document

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

View Accounts

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

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / GCC GROUP LIMITED / 06/12/2018

View Document

13/08/1813 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CESSATION OF CHRISTOPHER JOHN HARTHMAN AS A PSC

View Document

11/05/1811 May 2018 Registered office address changed from , Pannell House 159 Charles Street, Leicester, LE1 1LD to Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 2018-05-11

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GCC GROUP LIMITED

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM PANNELL HOUSE 159 CHARLES STREET LEICESTER LE1 1LD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

02/05/172 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HARTHMAN / 01/01/2012

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/06/1413 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/05/1324 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/05/129 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/05/1124 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/05/106 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM WINDSOR HOUSE BARNETT WAY BARNWOOD, GLOUCESTER GLOUCESTERSHIRE GL4 3RT

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN DOUGLAS

View Document

24/11/0824 November 2008 SECRETARY APPOINTED CHRISTOPHER JOHN HARTHMAN

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED SECRETARY JEAN GORRINGE

View Document

24/11/0824 November 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/11/0712 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/06/0716 June 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 COMPANY NAME CHANGED GLOUCESTER COMPUTER COMPANY LIMI TED CERTIFICATE ISSUED ON 10/11/05

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NC INC ALREADY ADJUSTED 13/06/03

View Document

22/10/0322 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 £ NC 20000/35000 13/06/

View Document

12/05/0312 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: WINDSOR HOUSE BRUNSWICK ROAD GLOUCESTER GL1 1JR

View Document

16/09/9916 September 1999

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/06/998 June 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/04/9629 April 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/11/941 November 1994 NC INC ALREADY ADJUSTED 31/12/93

View Document

01/11/941 November 1994 Resolutions

View Document

01/11/941 November 1994 £ NC 1000/20000 31/12/

View Document

01/11/941 November 1994

View Document

29/04/9429 April 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/09/935 September 1993 Full accounts made up to 1992-12-31

View Document

05/05/935 May 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993

View Document

19/01/9319 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/06/9224 June 1992

View Document

24/06/9224 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9220 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 ADOPT MEM AND ARTS 27/04/92

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92 FROM: SUITE ONE 2ND FLOOR 1-4 CHRISTINA ST LONDON EC2A 4PA

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992

View Document

06/05/926 May 1992 Certificate of change of name

View Document

06/05/926 May 1992 COMPANY NAME CHANGED DAMEVALE LIMITED CERTIFICATE ISSUED ON 07/05/92

View Document

06/05/926 May 1992 Certificate of change of name

View Document

24/04/9224 April 1992 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