GLOBAL CONSOLIDATED CONTRACTORS (INTERNATIONAL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-06-19 with updates

View Document

17/07/2517 July 2025 Appointment of Marcelo Knoepfelmacher as a director on 2025-06-04

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2025-01-14

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Appointment of Mr Clive Robert Naylor as a director on 2024-04-25

View Document

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

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-20 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

17/08/2317 August 2023 Notification of Sheikh Hamad Jassim Al-Thani as a person with significant control on 2023-07-28

View Document

16/08/2316 August 2023 Change of details for Mr Mustafa Abou El Hassan as a person with significant control on 2023-07-28

View Document

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

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/02/2210 February 2022 Termination of appointment of Amre Aiad as a director on 2021-09-24

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

10/02/2210 February 2022 Termination of appointment of Eric Charles Butterworth as a director on 2021-09-24

View Document

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

View Accounts

23/09/2123 September 2021 Appointment of Mr Amre Aiad as a director on 2021-09-01

View Document

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

View Accounts

11/05/2011 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

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

View Accounts

17/05/1917 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSTAFA EL HASSAN

View Document

07/05/197 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/05/197 May 2019 COMPANY RESTORED ON 07/05/2019

View Document

07/05/197 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 14, MILNER HOUSE MANCHESTER SQUARE LONDON W1U 3PP ENGLAND

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

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

View Accounts

08/08/178 August 2017 STRUCK OFF AND DISSOLVED

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

08/01/178 January 2017 REGISTERED OFFICE CHANGED ON 08/01/2017 FROM 4 WINDSOR HOUSE 33 UPTON PARK SLOUGH BERKSHIRE SL1 2DA

View Document

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/09/151 September 2015 COMPANY NAME CHANGED EIG UK CORPORATION LTD CERTIFICATE ISSUED ON 01/09/15

View Document

26/08/1526 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/08/1411 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MUSTAFA ABOU EL HASSEN / 11/08/2014

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MUSTAFA ABOU EL HASSEN / 07/08/2013

View Document

14/08/1314 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

22/08/1222 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual return made up to 25 July 2011 with full list of shareholders

View Document

06/02/126 February 2012 15/07/10 STATEMENT OF CAPITAL GBP 1000

View Document

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 COMPANY NAME CHANGED FIDC UK CORPORATION LTD CERTIFICATE ISSUED ON 16/02/11

View Document

28/01/1128 January 2011 COMPANY NAME CHANGED LAND FOR TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 28/01/11

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 COMPANY NAME CHANGED BREAKDOWN SECURITY LIMITED CERTIFICATE ISSUED ON 15/07/10

View Document

05/07/105 July 2010 CHANGE OF NAME 01/06/2010

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MUSTAFA ABOU EL HASSEN

View Document

08/02/108 February 2010 PREVEXT FROM 31/07/2009 TO 31/12/2009

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR COMPANY DIRECTORS LIMITED

View Document

05/08/095 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

02/02/082 February 2008 S250 AUDIT EXEMPT 31/07/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 EXEMPT FROM AUDS 31/07/06

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/03/069 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 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