GCL DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/01/2212 January 2022 Notification of Lisa Marie Callaghan as a person with significant control on 2017-01-16

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/03/2118 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031474230002

View Document

08/03/188 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR GREVILLE CROWDER / 01/02/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/05/173 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/01/16

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/02/1617 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

04/08/154 August 2015 SECOND FILING WITH MUD 17/01/12 FOR FORM AR01

View Document

04/08/154 August 2015 SECOND FILING WITH MUD 17/01/14 FOR FORM AR01

View Document

04/08/154 August 2015 SECOND FILING WITH MUD 17/01/15 FOR FORM AR01

View Document

04/08/154 August 2015 SECOND FILING WITH MUD 17/01/11 FOR FORM AR01

View Document

03/08/153 August 2015 17/01/05 FULL LIST AMEND

View Document

03/08/153 August 2015 17/01/07 FULL LIST AMEND

View Document

03/08/153 August 2015 17/01/08 FULL LIST AMEND

View Document

03/08/153 August 2015 17/01/04 FULL LIST AMEND

View Document

17/07/1517 July 2015 14/06/02 STATEMENT OF CAPITAL GBP 100

View Document

14/07/1514 July 2015 17/01/03 FULL LIST AMEND

View Document

14/07/1514 July 2015 17/01/09 FULL LIST AMEND

View Document

14/07/1514 July 2015 17/01/06 FULL LIST AMEND

View Document

14/07/1514 July 2015 SECOND FILING WITH MUD 17/01/13 FOR FORM AR01

View Document

14/07/1514 July 2015 17/01/10 FULL LIST AMEND

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/02/153 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/01/1428 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/02/1312 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/02/127 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GREVILLE CROWDER / 16/01/2012

View Document

07/02/127 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MS LISA MARIE CALLAGHAN / 16/01/2012

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/02/1114 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/02/1011 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREVILLE CROWDER / 10/01/2010

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/06/0522 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/03/0315 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

06/01/006 January 2000 COMPANY NAME CHANGED GLOBAL LINK LIMITED CERTIFICATE ISSUED ON 07/01/00

View Document

29/06/9929 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

28/01/9828 January 1998 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 NEW SECRETARY APPOINTED

View Document

08/10/978 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

08/10/978 October 1997 EXEMPTION FROM APPOINTING AUDITORS 03/09/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 REGISTERED OFFICE CHANGED ON 08/10/96 FROM: 11A CHURCH STREET, OLDBURY, WARLEY, WEST MIDLANDS B69 3AD

View Document

14/05/9614 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/04/9616 April 1996 SECRETARY RESIGNED

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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