GCP PROGRAMME FUNDING 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Philip William Kent on 2025-07-18

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Nicholas Simon Parker on 2025-07-18

View Document

07/06/257 June 2025 NewCompulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 NewCompulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 Director's details changed for Ms Anna Louise Bath on 2025-04-22

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

23/07/2423 July 2024 Change of details for Gcp Intermediary Holdings Limited as a person with significant control on 2024-07-18

View Document

28/03/2428 March 2024 Full accounts 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

19/07/2319 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

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

View Accounts

17/02/2317 February 2023 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 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

27/07/2127 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

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

View Accounts

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

View Document

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

04/12/194 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2019

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

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

View Accounts

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM KT11 1PP UNITED KINGDOM

View Document

26/10/1826 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

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

View Accounts

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/12/178 December 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GCP INTERMEDIARY HOLDINGS LIMITED

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

12/10/1612 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102869570001

View Document

19/07/1619 July 2016 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