GPCM HOLDCO LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-23 View Report
Accounts. Accounts type total exemption full. 2023-02-13 View Report
Confirmation statement. Statement with no updates. 2022-06-23 View Report
Accounts. Accounts type total exemption full. 2022-03-14 View Report
Accounts. Accounts type total exemption full. 2022-02-01 View Report
Confirmation statement. Statement with no updates. 2021-06-23 View Report
Accounts. Accounts type total exemption full. 2021-02-24 View Report
Confirmation statement. Statement with no updates. 2020-08-13 View Report
Gazette. Gazette filings brought up to date. 2020-04-08 View Report
Gazette. Gazette notice compulsory. 2020-03-31 View Report
Accounts. Accounts type total exemption full. 2019-08-13 View Report
Confirmation statement. Statement with no updates. 2019-06-25 View Report
Gazette. Gazette filings brought up to date. 2019-04-10 View Report
Gazette. Gazette notice compulsory. 2019-04-02 View Report
Confirmation statement. Statement with updates. 2018-06-26 View Report
Accounts. Accounts type total exemption full. 2018-06-13 View Report
Gazette. Gazette filings brought up to date. 2018-04-24 View Report
Persons with significant control. Psc name: Gpcm Finco Limited. Change date: 2018-04-16. 2018-04-16 View Report
Officers. Officer name: Gravitas Company Secretarial Services Limited. Termination date: 2018-04-16. 2018-04-16 View Report
Address. New address: Level 6 Design Centre East Chelsea Harbour London SW10 0XF. Old address: One New Change London EC4M 9AF. Change date: 2018-04-16. 2018-04-16 View Report
Gazette. Gazette notice compulsory. 2018-04-03 View Report
Accounts. Accounts type total exemption small. 2017-07-24 View Report
Confirmation statement. Statement with updates. 2017-06-23 View Report
Gazette. Gazette filings brought up to date. 2017-04-11 View Report
Gazette. Gazette notice compulsory. 2017-04-04 View Report
Accounts. Accounts type full. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Gazette. Gazette filings brought up to date. 2016-05-11 View Report
Gazette. Gazette notice compulsory. 2016-04-05 View Report
Mortgage. Charge number: 1. 2015-07-14 View Report
Annual return. With made up date full list shareholders. 2015-07-01 View Report
Accounts. Accounts type full. 2015-04-15 View Report
Officers. Officer name: Mr Giles Patrick Cyril Mackay. Change date: 2014-07-10. 2014-07-22 View Report
Annual return. With made up date full list shareholders. 2014-07-01 View Report
Accounts. Accounts type full. 2014-05-14 View Report
Accounts. Change account reference date company previous shortened. 2013-10-11 View Report
Accounts. Accounts type full. 2013-08-09 View Report
Annual return. With made up date full list shareholders. 2013-06-27 View Report
Accounts. Accounts type full. 2012-12-18 View Report
Annual return. With made up date full list shareholders. 2012-06-28 View Report
Annual return. With made up date full list shareholders. 2011-06-28 View Report
Address. Old address: , 110 Cannon Street, London, EC4N 6AR. Change date: 2011-05-05. 2011-05-05 View Report
Officers. Officer name: Gravitas Company Secretarial Services Limited. Change date: 2011-05-03. 2011-05-05 View Report
Officers. Change date: 2010-11-02. Officer name: Mr Giles Patrick Cyril Mackay. 2010-11-04 View Report
Officers. Officer name: Gravitas Company Secretarial Services Limited. 2010-09-14 View Report
Address. Old address: , 400 Capability Green, Luton, Bedfordshire, LU1 3AE. Change date: 2010-09-13. 2010-09-13 View Report
Capital. Capital allotment shares. 2010-08-18 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-08-04 View Report
Officers. Officer name: Alnery Incorporations No. 1 Limited. 2010-07-26 View Report
Officers. Officer name: Alnery Incorporations No. 2 Limited. 2010-07-26 View Report