GCC PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 | Micro company accounts made up to 2024-07-30 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
30/07/2430 July 2024 | Annual accounts for year ending 30 Jul 2024 |
16/05/2416 May 2024 | Micro company accounts made up to 2023-07-30 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-03 with no updates |
30/07/2330 July 2023 | Annual accounts for year ending 30 Jul 2023 |
27/07/2327 July 2023 | Micro company accounts made up to 2022-07-30 |
26/04/2326 April 2023 | Previous accounting period shortened from 2022-07-31 to 2022-07-30 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
13/03/2313 March 2023 | Registration of charge 114565840004, created on 2023-03-10 |
30/07/2230 July 2022 | Annual accounts for year ending 30 Jul 2022 |
24/03/2224 March 2022 | Registration of charge 114565840003, created on 2022-03-23 |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-07-31 |
07/10/217 October 2021 | Termination of appointment of Gursel Kulahlilar as a director on 2021-10-07 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/04/2121 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
19/04/2119 April 2021 | CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
09/04/209 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES |
22/05/1922 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAHIT KULAHLILAR |
22/05/1922 May 2019 | CESSATION OF GURSEL KULAHLILAR AS A PSC |
16/04/1916 April 2019 | REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 291 GREEN LANES LONDON N13 4XS ENGLAND |
16/04/1916 April 2019 | DIRECTOR APPOINTED MR CAHIT KULAHLILAR |
10/12/1810 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114565840002 |
10/12/1810 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114565840001 |
10/07/1810 July 2018 | 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