GCP BIOMASS 4 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Director's details changed for Ms Anna Louise Bath on 2025-04-17

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

22/04/2422 April 2024 Satisfaction of charge 090383820001 in full

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

18/12/2318 December 2023 Appointment of Ms Chloe Marlow as a director on 2023-12-08

View Document

18/12/2318 December 2023 Termination of appointment of Rollo Andrew Johnstone Wright as a director on 2023-12-08

View Document

15/12/2315 December 2023 Appointment of Ms Anna Louise Bath as a director on 2023-12-08

View Document

15/12/2315 December 2023 Termination of appointment of Saira Jane Johnston as a director on 2023-12-08

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

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

View Accounts

06/12/226 December 2022 Accounts for a small company made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

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

View Accounts

23/09/2123 September 2021 Accounts for a small company made up to 2021-03-31

View Document

27/07/2127 July 2021 Termination of appointment of Stephen Campbell Joseph Ellis as a director on 2021-06-28

View Document

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

View Accounts

30/12/2030 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR NICHOLAS SIMON PARKER

View Document

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

View Accounts

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR RONAN KIERANS

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR PHILIP WILLIAM KENT

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MS SAIRA JANE JOHNSTON

View Document

02/12/192 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / GCP INTERMEDIARY HOLDINGS LIMITED / 01/07/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

View Document

23/11/1823 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/06/169 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/06/1511 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090383820001

View Document

19/05/1419 May 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

13/05/1413 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information