Advanced company searchLink opens in new window

GCC EXCHANGE UK LIMITED

Company number 06030454

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Apr 2020 TM01 Termination of appointment of Andrew David Smith as a director on 1 April 2020
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
09 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
24 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with updates
06 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
14 Aug 2018 SH01 Statement of capital following an allotment of shares on 14 November 2014
  • GBP 276,926
13 Jul 2018 AP01 Appointment of Mr Sendhil Ramanathan as a director on 2 July 2018
23 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
11 Oct 2017 AP01 Appointment of Mr Andrew David Smith as a director on 1 October 2017
21 Aug 2017 AA Micro company accounts made up to 31 December 2016
24 Jul 2017 TM01 Termination of appointment of Abm Ashabul Hossain as a director on 1 July 2017
21 Jun 2017 AD01 Registered office address changed from Unit 1, 31 South Road Southall Middlesex UB1 1SW to 90 High Street Southall UB1 3DB on 21 June 2017
14 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Mar 2016 TM01 Termination of appointment of Latika Dhawan Taheem as a director on 1 March 2016
02 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 276,926
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Sep 2015 AP01 Appointment of Mr Abm Ashabul Hossain as a director on 15 September 2015
12 Aug 2015 AD01 Registered office address changed from Unit 1 31 South Road Southall Middlesex UB1 1SW England to Unit 1, 31 South Road Southall Middlesex UB1 1SW on 12 August 2015
12 Aug 2015 AD01 Registered office address changed from 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT to Unit 1, 31 South Road Southall Middlesex UB1 1SW on 12 August 2015
03 Feb 2015 AP01 Appointment of Mrs Latika Dhawan Taheem as a director on 1 January 2015
03 Feb 2015 TM01 Termination of appointment of Harsh Dinesh Anavadia as a director on 1 January 2015
26 Jan 2015 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100,000
15 Aug 2014 AD01 Registered office address changed from 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT to 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT on 15 August 2014
11 Mar 2014 AP01 Appointment of Mr Harsh Dinesh Anavadia as a director