GCC PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Micro company accounts made up to 2024-07-30

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

16/05/2416 May 2024 Micro company accounts made up to 2023-07-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-07-30

View Document

26/04/2326 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

13/03/2313 March 2023 Registration of charge 114565840004, created on 2023-03-10

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

24/03/2224 March 2022 Registration of charge 114565840003, created on 2022-03-23

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

07/10/217 October 2021 Termination of appointment of Gursel Kulahlilar as a director on 2021-10-07

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/04/2121 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/04/209 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAHIT KULAHLILAR

View Document

22/05/1922 May 2019 CESSATION OF GURSEL KULAHLILAR AS A PSC

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 291 GREEN LANES LONDON N13 4XS ENGLAND

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR CAHIT KULAHLILAR

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114565840002

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114565840001

View Document

10/07/1810 July 2018 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