GCL DEVELOPERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewTermination of appointment of Myles Oliver Stephen Jones as a director on 2025-07-01

View Document

09/07/259 July 2025 NewCessation of Myles Oliver Stephen Jones as a person with significant control on 2025-05-01

View Document

09/07/259 July 2025 NewNotification of Stephen John Jones as a person with significant control on 2025-05-01

View Document

09/07/259 July 2025 NewConfirmation statement made on 2025-05-06 with updates

View Document

17/04/2517 April 2025 Micro company accounts made up to 2024-04-30

View Document

23/01/2523 January 2025 Miscellaneous

View Document

24/06/2424 June 2024 Confirmation statement made on 2022-05-09 with no updates

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/12/2319 December 2023 Current accounting period extended from 2023-10-31 to 2024-04-30

View Document

31/10/2331 October 2023 Micro company accounts made up to 2022-10-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

05/05/225 May 2022 Certificate of change of name

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

05/05/225 May 2022 Notification of Myles Oliver Stephen Jones as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Cessation of Myles Oliver Jones as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Appointment of Mr Myles Oliver Stephen Jones as a director on 2022-05-04

View Document

04/05/224 May 2022 Director's details changed for Mr Stephen John Jones on 2022-05-04

View Document

04/05/224 May 2022 Change of details for Mr Stephen John Jones as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Termination of appointment of Myles Oliver Jones as a director on 2022-05-04

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-10-31

View Document

26/01/2126 January 2021 DISS40 (DISS40(SOAD))

View Document

25/01/2125 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

30/07/1930 July 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

21/11/1821 November 2018 DISS40 (DISS40(SOAD))

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR STEPHEN JOHN JONES

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 10 VICARAGE ROAD LLANDUDNO LL30 1PT WALES

View Document

20/11/1820 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN JONES

View Document

20/11/1820 November 2018 CESSATION OF JACK ROBERT AITKEN AS A PSC

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, SECRETARY JACK AITKEN

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR JACK AITKEN

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 57 PLAS NEWYDD DEGANWY CONWY LL31 9UH WALES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/09/1825 September 2018 FIRST GAZETTE

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ROBERT AITKEN / 25/01/2017

View Document

27/10/1627 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information