GSCP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-10 with updates |
05/02/245 February 2024 | Registered office address changed from 62 Vittoria Street Wirral CH41 3NX United Kingdom to Gallagher House 8-10 Market Street Wirral CH41 5ER on 2024-02-05 |
16/07/2316 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Notification of Timothy David Coleman as a person with significant control on 2023-01-18 |
18/01/2318 January 2023 | Cessation of Cpip (Europe) Ltd as a person with significant control on 2023-01-18 |
18/01/2318 January 2023 | Statement of capital following an allotment of shares on 2023-01-18 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW BUCK / 28/10/2019 |
01/11/191 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID COLEMAN / 28/10/2019 |
28/10/1928 October 2019 | PSC'S CHANGE OF PARTICULARS / CPIP (EUROPE) LTD / 28/10/2019 |
28/10/1928 October 2019 | REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 146 BELVIDERE ROAD WALLASEY WIRRAL CH45 4PT |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CPIP (EUROPE) LTD |
25/06/1825 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
23/12/1723 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/01/1613 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/07/152 July 2015 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CURTIS |
18/05/1518 May 2015 | DIRECTOR APPOINTED MATTHEW CURTIS |
18/05/1518 May 2015 | DIRECTOR APPOINTED TIMOTHY DAVID COLEMAN |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/01/1528 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BUCK / 20/03/2014 |
22/01/1422 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
21/12/1321 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/02/1312 February 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | DIRECTOR APPOINTED PAUL ANDREW BUCK |
02/04/122 April 2012 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COLEMAN |
02/04/122 April 2012 | APPOINTMENT TERMINATED, DIRECTOR LINDA COLEMAN |
22/03/1222 March 2012 | CURREXT FROM 31/12/2011 TO 31/03/2012 |
07/03/127 March 2012 | PREVSHO FROM 31/01/2012 TO 31/12/2011 |
19/01/1219 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
10/01/1110 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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