GCFRASER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Confirmation statement made on 2025-06-13 with no updates |
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-06-30 |
14/03/2414 March 2024 | Appointment of Amy Mccahery as a secretary on 2024-03-14 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with updates |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-13 with updates |
20/12/2020 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
23/11/1923 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4800290005 |
20/11/1920 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4800290001 |
07/11/197 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4800290004 |
31/07/1931 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4800290003 |
11/07/1911 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4800290002 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
29/11/1829 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
08/08/188 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC4800290001 |
14/07/1814 July 2018 | REGISTERED OFFICE CHANGED ON 14/07/2018 FROM 4 FALLOW ROAD WESTHILL ABERDEENSHIRE AB32 6PT |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
10/11/1710 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
26/06/1626 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
27/07/1527 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
13/06/1413 June 2014 | 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