GCP GENERATION LTD

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 NewAppointment of Mr Alastair James Kerr as a secretary on 2025-07-31

View Document

31/07/2531 July 2025 NewTermination of appointment of Elizabeth Alexandra Oldroyd as a secretary on 2025-07-31

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024 Total exemption full accounts made up to 2022-12-31

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/08/2330 August 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023

View Document

18/08/2318 August 2023 Change of details for Scarlet Triangles Limited as a person with significant control on 2020-09-20

View Document

18/08/2318 August 2023 Change of details for Scarlet Triangles Limited as a person with significant control on 2020-09-20

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Termination of appointment of Pia Tapley as a secretary on 2023-01-31

View Document

31/01/2331 January 2023 Appointment of Elizabeth Alexandra Oldroyd as a secretary on 2023-01-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2020-12-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

02/08/212 August 2021 Registered office address changed from 5th Floor 53 - 54 Grosvenor Street London W1K 3HU England to 1030 Centre Park Slutchers Lane Warrington WA1 1QL on 2021-08-02

View Document

14/07/2114 July 2021 Previous accounting period shortened from 2021-06-30 to 2020-12-31

View Document

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

View Accounts

05/03/205 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

15/10/1915 October 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR RORY JOHN QUINLAN

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH GAINS

View Document

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

View Accounts

28/06/1928 June 2019 DIRECTOR APPOINTED MR KEITH GAINS

View Document

28/06/1928 June 2019 SECRETARY APPOINTED MS PIA TAPLEY

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR KEITH STEPHEN GAINS

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BONDS

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAOLO REVELLI

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ISARD

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE CIARDI

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GARDNER MBA

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 3RD FLOOR, 26 GROSVENOR GARDENS LONDON SW1W 0GT UNITED KINGDOM

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR QUINTEN DREESMANN

View Document

24/12/1824 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCARLET TRIANGLES LIMITED

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

24/12/1824 December 2018 CESSATION OF STEVE RUGGI AS A PSC

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM C/O CALEDON CAPITAL PARTNERS LLP 7 OLD PARK LANE LONDON W1K 1QR ENGLAND

View Document

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 DIRECTOR APPOINTED MR DOUGLAS JAMES GARDNER MBA

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR PAOLO REVELLI

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEVE RUGGI

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW ENGLAND

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR MICHAEL JONATHAN BONDS

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR GIUSEPPE CIARDI

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER DAVID VENNING ISARD

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR QUINTEN BERNARDUS LEONARDUS DREESMANN

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

02/12/162 December 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


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