GCG ENTERPRISE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

06/05/256 May 2025 Registration of charge 119305950019, created on 2025-05-02

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/01/2528 January 2025 Registration of charge 119305950018, created on 2025-01-27

View Document

13/01/2513 January 2025 Resolutions

View Document

13/01/2513 January 2025 Memorandum and Articles of Association

View Document

13/01/2513 January 2025 Registration of charge 119305950017, created on 2025-01-10

View Document

16/12/2416 December 2024 Change of details for Mr Gabriel Daramola as a person with significant control on 2019-04-08

View Document

19/11/2419 November 2024 Registration of charge 119305950016, created on 2024-11-11

View Document

18/11/2418 November 2024 Registration of charge 119305950015, created on 2024-11-11

View Document

15/10/2415 October 2024 Registration of charge 119305950014, created on 2024-10-14

View Document

17/09/2417 September 2024 Registration of charge 119305950013, created on 2024-09-13

View Document

17/09/2417 September 2024 Registration of charge 119305950012, created on 2024-09-13

View Document

17/04/2417 April 2024 Registration of charge 119305950009, created on 2024-04-10

View Document

17/04/2417 April 2024 Registration of charge 119305950011, created on 2024-04-10

View Document

17/04/2417 April 2024 Registration of charge 119305950010, created on 2024-04-10

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Registered office address changed from Fifth Floor, 11 Leadenhall Street London EC3V 1LP United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2023-11-08

View Document

23/10/2323 October 2023 Registration of charge 119305950008, created on 2023-10-20

View Document

14/06/2314 June 2023 Registration of charge 119305950007, created on 2023-06-13

View Document

16/05/2316 May 2023 Registration of charge 119305950006, created on 2023-05-16

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Registration of charge 119305950005, created on 2022-12-02

View Document

28/11/2228 November 2022 Registration of charge 119305950004, created on 2022-11-16

View Document

28/11/2228 November 2022 Registration of charge 119305950003, created on 2022-11-16

View Document

17/11/2217 November 2022 Registration of charge 119305950002, created on 2022-11-16

View Document

17/11/2217 November 2022 Registration of charge 119305950001, created on 2022-11-16

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-07 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Termination of appointment of David Adeyinka Daramola as a director on 2021-04-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

07/04/207 April 2020 COMPANY NAME CHANGED APCP FORMATIONS NO 1 LTD CERTIFICATE ISSUED ON 07/04/20

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR STUART MCGREEVY

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR GABRIEL DARAMOLA

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR DAVID ADEYINKA DARAMOLA

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIEL DARAMOLA

View Document

02/04/202 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/04/198 April 2019 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