GCC (UK) LIMITED
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-03-18 with no updates |
18/10/2418 October 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Appointment of Mr Talal Muhammad Ismail as a director on 2024-03-18 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-18 with updates |
18/03/2418 March 2024 | Notification of Talal Muhammad Ismail as a person with significant control on 2024-03-18 |
29/02/2429 February 2024 | Cessation of Muhammad Ismail as a person with significant control on 2023-05-26 |
23/02/2423 February 2024 | Termination of appointment of Muhammad Ismail as a director on 2023-05-26 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-07 with no updates |
14/12/2314 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
28/11/2228 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
18/01/2218 January 2022 | Registered office address changed from Legacy Centre Hanworth Trading Estate Hampton Road West Feltham TW13 6DH England to Spelthorne Business Hub 33 Hanworth Road Sunbury-on-Thames TW16 5DA on 2022-01-18 |
18/01/2218 January 2022 | Registered office address changed from Spelthorne Business Hub 33 Hanworth Road Sunbury-on-Thames TW16 5DA England to Spelthorne Business Hub 33 Hanworth Road Sunbury-on-Thames TW16 5DA on 2022-01-18 |
04/11/214 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
16/12/1916 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
30/10/1930 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD ISMAIL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | APPOINTMENT TERMINATED, SECRETARY VENU NAIR |
21/01/1921 January 2019 | CESSATION OF MUSTHAFA AHMED AS A PSC |
21/01/1921 January 2019 | REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 18 BRAINTON AVENUE FELTHAM MIDDLESEX TW14 0AY |
21/01/1921 January 2019 | SECRETARY APPOINTED MR MAQBOOL AHMED |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
19/06/1819 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/01/1815 January 2018 | APPOINTMENT TERMINATED, DIRECTOR MUSTHAFA AHMED |
15/01/1815 January 2018 | DIRECTOR APPOINTED MR MUHAMMAD ISMAIL |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
15/12/1615 December 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 |
07/01/167 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/01/158 January 2015 | Annual return made up to 7 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 |
15/01/1415 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
31/12/1331 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 |
21/02/1321 February 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
22/10/1222 October 2012 | APPOINTMENT TERMINATED, DIRECTOR LEKA NAIR |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/10/1221 October 2012 | DIRECTOR APPOINTED MRS LEKA GOPAL NAIR |
30/09/1230 September 2012 | PREVEXT FROM 31/01/2012 TO 31/03/2012 |
02/08/122 August 2012 | APPOINTMENT TERMINATED, SECRETARY UMAIR PEER MUHAMMAD |
02/08/122 August 2012 | SECRETARY APPOINTED VENU GOPAL NAIR |
30/06/1230 June 2012 | DISS40 (DISS40(SOAD)) |
27/06/1227 June 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
27/06/1227 June 2012 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
08/05/128 May 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/01/117 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