GCC INVESTMENTS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

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

View Accounts

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM GLENHOLME SPRINGFIELD PETERBOROUGH CAMBRIDGESHIRE PE2 8BU

View Document

01/04/191 April 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

01/04/191 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SILVANA COCOZZA / 01/04/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO COCOZZA / 01/04/2019

View Document

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

View Accounts

05/02/195 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/01/1824 January 2018 31/08/17 UNAUDITED ABRIDGED

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

11/05/1711 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

18/04/1618 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

04/07/154 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/06/154 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/09/136 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

20/02/1320 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

05/09/125 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

19/12/1119 December 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

14/12/1114 December 2011 INCREASE CAP AND RIGHTS ATTACHED 15/11/2011

View Document

14/12/1114 December 2011 15/11/11 STATEMENT OF CAPITAL GBP 300

View Document

08/09/118 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR SILVANA COCOZZA

View Document

02/12/102 December 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SILVANA COCOZZA / 01/10/2009

View Document

10/09/1010 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

15/02/1015 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

27/11/0827 November 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

13/09/0813 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/06/082 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 NC INC ALREADY ADJUSTED 11/03/08

View Document

19/03/0819 March 2008 ADOPT ARTICLES 11/03/2008

View Document

24/09/0724 September 2007 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 555 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2PB

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information