GCC DYNAMICS LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/06/256 June 2025

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

29/09/2429 September 2024 Accounts for a small company made up to 2023-12-31

View Document

16/01/2416 January 2024 Registered office address changed from Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom to Technology House Western Way Bury St. Edmunds IP33 3SP on 2024-01-16

View Document

15/01/2415 January 2024 Memorandum and Articles of Association

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

04/01/244 January 2024 Appointment of Mr Francis Iain O'kane as a director on 2023-12-21

View Document

04/01/244 January 2024 Appointment of Mr Andrew Luke Johnston as a director on 2023-12-21

View Document

04/01/244 January 2024 Termination of appointment of Christopher John Harthman as a director on 2023-12-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

23/11/2223 November 2022 Director's details changed for Mr Christopher John Harthman on 2022-10-18

View Document

25/04/2225 April 2022 Change of details for Gcc Group Limited as a person with significant control on 2022-03-15

View Document

30/03/2230 March 2022 Director's details changed for Mr Christopher John Harthman on 2022-03-30

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

05/06/205 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARTHMAN / 06/12/2018

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / GCC GROUP LIMITED / 06/12/2018

View Document

05/07/185 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM PANNELL HOUSE 159 CHARLES STREET LEICESTER LEICESTERSHIRE LE1 1LD

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GCC GROUP LIMITED

View Document

21/05/1821 May 2018 CESSATION OF CHRISTOPHER JOHN HARTHMAN AS A PSC

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARTHMAN / 11/05/2018

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 18/12/15 STATEMENT OF CAPITAL GBP 100

View Document

08/12/158 December 2015 DIRECTOR APPOINTED CHRISTOPHER JOHN HARTHMAN

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

18/06/1518 June 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