GDC GLOBAL LIMITED
Status | ACTIVE |
Company No. | 07596023 |
Category | Private Limited Company |
Incorporated | 07 Apr 2011 |
Age | 13 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
GDC GLOBAL LIMITED is an active private limited company with number 07596023. It was incorporated 13 years, 1 month, 26 days ago, on 07 April 2011. The company address is C/O Brebners C/O Brebners, Sevenoaks, TN13 1YL, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-01
New address: C/O Brebners 1 Suffolk Way Sevenoaks Kent TN13 1YL
Old address: 1 C/O Brebners Suffolk Way Sevenoaks Kent TN13 1YL England
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Address
Type: AD01
Old address: The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH
Change date: 2022-12-01
New address: 1 C/O Brebners Suffolk Way Sevenoaks Kent TN13 1YL
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 09 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 26 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-01
Officer name: Gerald Thomas Kitchen
Documents
Confirmation statement with updates
Date: 11 May 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Capital allotment shares
Date: 20 Jun 2017
Action Date: 15 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-15
Capital : 101 GBP
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Appoint person director company with name
Date: 28 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerald Thomas Kitchen
Documents
Termination director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald Kitchen
Documents
Appoint person director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerald Thomas Kitchen
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Certificate change of name company
Date: 23 Apr 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stracienta LIMITED\certificate issued on 23/04/13
Documents
Termination director company with name
Date: 05 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Annemarie Knevitt
Documents
Appoint person director company with name
Date: 05 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Cecil John Knevitt
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Some Companies
CELTIC HOUSE,CARDIFF,CF23 8HA
Number: | 04439058 |
Status: | ACTIVE |
Category: | Private Limited Company |
AFFORDABLE CREMATIONS SCOTLAND COMMUNITY INTEREST COMPANY
ORKNEY STREET ENTERPRISE CENTRE ORKNEY STREET,GLASGOW,G51 2BX
Number: | SC566867 |
Status: | ACTIVE |
Category: | Community Interest Company |
7 ST PAULS ROAD,NEWTON ABBOT,TQ12 2HP
Number: | 07163969 |
Status: | ACTIVE |
Category: | Private Limited Company |
659 MARTON ROAD,MIDDLESBROUGH,TS4 3SE
Number: | 09259255 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT
Number: | 10889287 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODMOOR PROPERTY MANAGEMENT CO. LIMITED
ORACLE GROUP ORACLE HOUSE,WEYMOUTH,DT4 7LF
Number: | 01471227 |
Status: | ACTIVE |
Category: | Private Limited Company |