Advanced company searchLink opens in new window

GCR PRIVATE EQUITY LIMITED

Company number 08737729

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)
02 Nov 2023 AA Micro company accounts made up to 31 October 2022
23 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
16 Aug 2023 AD01 Registered office address changed from 1st Floor Offices, Newnham Mill Newnham Road Cambridge CB3 9EY England to 27 High Street Chesterton Cambridge CB4 1NQ on 16 August 2023
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
24 Aug 2022 AA Micro company accounts made up to 31 October 2021
29 Oct 2021 AA Micro company accounts made up to 31 October 2020
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
19 Mar 2021 AA Micro company accounts made up to 31 October 2019
08 Mar 2021 AD01 Registered office address changed from Unit 7 , 37-42 Charlotte Road London EC2A 3PG England to 1st Floor Offices, Newnham Mill Newnham Road Cambridge CB3 9EY on 8 March 2021
16 Nov 2020 CH01 Director's details changed for Mr Kashem Lais on 12 November 2020
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
14 Oct 2020 CERTNM Company name changed global citizen realty LIMITED\certificate issued on 14/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-14
08 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2020 CS01 Confirmation statement made on 17 October 2019 with no updates
07 Aug 2019 AA Micro company accounts made up to 31 October 2018
26 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
06 Aug 2018 AA Micro company accounts made up to 31 October 2017
04 Jul 2018 AP01 Appointment of Mr Christopher Williams as a director on 4 July 2018
31 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Mar 2017 AA Total exemption small company accounts made up to 31 October 2015
18 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
04 Apr 2016 AD01 Registered office address changed from 43/44 Hoxton Square London N1 6PB to Unit 7 , 37-42 Charlotte Road London EC2A 3PG on 4 April 2016
09 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5.44