GCP PRODUCTS (UK) LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Director's details changed for Mr David Andrew Michael Pickles on 2024-02-04

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

25/06/2425 June 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

30/01/2430 January 2024 Full accounts made up to 2023-06-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

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

View Accounts

19/04/2319 April 2023 Appointment of Charlotte Famy as a director on 2023-04-03

View Document

19/04/2319 April 2023 Termination of appointment of Upkar Ricky Singh Tatla as a director on 2023-04-03

View Document

19/04/2319 April 2023 Appointment of Mr Richard Keen as a secretary on 2023-04-03

View Document

19/04/2319 April 2023 Appointment of Mr Nicholas James Cammack as a director on 2023-04-03

View Document

19/04/2319 April 2023 Appointment of Mr Peter James Lawrence as a director on 2023-04-03

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

22/09/2222 September 2022 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

24/02/2224 February 2022 Full accounts made up to 2021-06-30

View Document

25/10/2125 October 2021 Termination of appointment of Gary Jonathan Dee as a director on 2021-10-11

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

03/08/213 August 2021 Appointment of Mr Gary Jonathan Dee as a director on 2021-08-03

View Document

03/08/213 August 2021 Appointment of Mr David Andrew Michael Pickles as a director on 2021-08-03

View Document

07/04/207 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR UPKAR RICKY SINGH TATLA / 01/03/2020

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR UPKAR RICKY SINGH TATLA

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

23/09/1923 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MS AMEEKA KAURA

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR UPKAR TATLA

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR RUSTAM WARTAN

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

23/05/1823 May 2018 21/05/18 STATEMENT OF CAPITAL GBP 6500004

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED UPKAR RICKY SINGH TATLA

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR BENOIT MAGRIN

View Document

11/12/1711 December 2017 REDUCTION OF SHARE PREMIUM ACCOUNT 08/12/2017

View Document

11/12/1711 December 2017 SOLVENCY STATEMENT DATED 08/12/17

View Document

11/12/1711 December 2017 11/12/17 STATEMENT OF CAPITAL GBP 6500003

View Document

11/12/1711 December 2017 STATEMENT BY DIRECTORS

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 30/08/17 STATEMENT OF CAPITAL GBP 6500003

View Document

28/05/1728 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

25/05/1725 May 2017 SAIL ADDRESS CREATED

View Document

24/03/1724 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1724 March 2017 COMPANY NAME CHANGED W.R. GRACE LIMITED CERTIFICATE ISSUED ON 24/03/17

View Document

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, SECRETARY DAVID MICHAEL

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR RUSTAM WARTAN

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR BENOIT HENRI SIMON MAGRIN

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR CHRISTIAN KOETTING

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOORFIELD

View Document

14/10/1514 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/10/1414 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/10/1314 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/10/122 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

24/05/1124 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GOODALL

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 635 AJAX AVENUE SLOUGH SL1 4BH

View Document

11/11/1011 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR GRAHAM MOORFIELD

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS WILLIAM GOODALL / 02/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL / 02/10/2009

View Document

11/09/0911 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY DELBRUGGE

View Document

08/10/088 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

13/10/0313 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

17/10/0217 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

29/10/0129 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

27/10/0027 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9928 October 1999 RETURN MADE UP TO 01/10/99; NO CHANGE OF MEMBERS

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 REGISTERED OFFICE CHANGED ON 11/12/98 FROM: CLIFTON HOUSE 1 MARSTON ROAD ST NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 2HN

View Document

23/10/9823 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

25/07/9825 July 1998 SECRETARY RESIGNED

View Document

25/07/9825 July 1998 NEW SECRETARY APPOINTED

View Document

12/02/9812 February 1998 £ NC 1000/6501000 09/02/98

View Document

12/02/9812 February 1998 REGISTERED OFFICE CHANGED ON 12/02/98 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

09/02/989 February 1998 COMPANY NAME CHANGED CHASMBRIDGE LIMITED CERTIFICATE ISSUED ON 09/02/98

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW SECRETARY APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/9720 November 1997 AMENDING PAGE M&A SPELLING ERR

View Document

18/11/9718 November 1997 ADOPT MEM AND ARTS 11/11/97

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 REGISTERED OFFICE CHANGED ON 27/10/97 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

27/10/9727 October 1997 ADOPT MEM AND ARTS 22/10/97

View Document

27/10/9727 October 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/10/9727 October 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

01/10/971 October 1997 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