GMCB PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Director's details changed for Mr Edoardo Narduzzi on 2023-02-15

View Document

29/09/2329 September 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

14/08/2314 August 2023 Change of details for Masada Ltd as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 2023-08-09

View Document

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

View Accounts

17/02/2317 February 2023 Registered office address changed from 62 st. Martin's Lane London WC2N 4JS England to 17 Carlisle Street First Floor London W1D 3BU on 2023-02-17

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

16/02/2316 February 2023 Cessation of Cinzia Barioffi as a person with significant control on 2023-02-15

View Document

16/02/2316 February 2023 Appointment of Mr Edoardo Narduzzi as a director on 2023-02-15

View Document

16/02/2316 February 2023 Notification of Masada Ltd as a person with significant control on 2023-02-15

View Document

16/02/2316 February 2023 Cessation of Gianluca Maccioni as a person with significant control on 2023-02-15

View Document

16/02/2316 February 2023 Termination of appointment of Attanasio D'aponte as a director on 2023-02-15

View Document

19/05/2219 May 2022 Registration of charge 097113250003, created on 2022-05-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-29 with updates

View Document

26/07/2126 July 2021 Change of details for Mrs Cinzia Barioffi as a person with significant control on 2020-07-30

View Document

26/07/2126 July 2021 Director's details changed for Mr Attanasio D'aponte on 2020-07-30

View Document

26/07/2126 July 2021 Director's details changed for Mr Attanasio D'aponte on 2020-07-30

View Document

26/07/2126 July 2021 Change of details for Mr Gianluca Maccioni as a person with significant control on 2020-07-30

View Document

19/04/2119 April 2021 PREVEXT FROM 31/07/2020 TO 31/12/2020

View Document

19/04/2119 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

30/03/2030 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/02/188 February 2018 31/07/17 UNAUDITED ABRIDGED

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/06/1723 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097113250001

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 17 GROSVENOR GARDENS LONDON SW1W 0BD ENGLAND

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097113250002

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097113250001

View Document

30/07/1530 July 2015 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