GCL 2016 LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-07-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

21/06/2421 June 2024 Full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/07/239 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

15/06/2315 June 2023 Full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

02/07/212 July 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN CLOHISEY

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APPLEBY WESTWARD GROUP LIMITED

View Document

14/11/1914 November 2019 CESSATION OF TRIODE ACQUISITIONS UK LIMITED AS A PSC

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIODE ACQUISITIONS UK LIMITED

View Document

08/08/188 August 2018 CESSATION OF THE SPAR GROUP LIMITED AS A PSC

View Document

08/08/188 August 2018 CESSATION OF ALAN COOKSON AS A PSC

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

08/05/188 May 2018 SECRETARY APPOINTED MS JENNIFER KANE

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, SECRETARY JOHN O'DONNELL

View Document

20/04/1820 April 2018 ARTICLES OF ASSOCIATION

View Document

20/04/1820 April 2018 ALTER ARTICLES 15/03/2018

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102673050003

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102673050002

View Document

10/04/1810 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102673050001

View Document

01/09/171 September 2017 ARTICLES OF ASSOCIATION

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE SPAR GROUP LIMITED

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE SPAR GROUP LIMITED

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102673050001

View Document

06/10/166 October 2016 ADOPT ARTICLES 14/09/2016

View Document

27/09/1627 September 2016 ADOPT ARTICLES 14/09/2016

View Document

06/09/166 September 2016 ALTER ARTICLES 13/07/2016

View Document

25/07/1625 July 2016 13/07/16 STATEMENT OF CAPITAL GBP 14500816

View Document

21/07/1621 July 2016 ALTER ARTICLES 13/07/2016

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR JOHN O'DONNELL

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN COOKSON

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR LEO JOHN ANTHONY CRAWFORD

View Document

21/07/1621 July 2016 SECRETARY APPOINTED MR JOHN O'DONNELL

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR JOHN CLOHISEY

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR MICHAEL ALAN BOARDMAN

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM THE GRANARY BEECHING PARK KELLY BRAY CALLINGTON CORNWALL PL17 8QS UNITED KINGDOM

View Document

21/07/1621 July 2016 CURRSHO FROM 31/07/2017 TO 30/09/2016

View Document

07/07/167 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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