GCP APPLIED TECHNOLOGIES (UK) LIMITED
Company number 00614807
- Company Overview for GCP APPLIED TECHNOLOGIES (UK) LIMITED (00614807)
- Filing history for GCP APPLIED TECHNOLOGIES (UK) LIMITED (00614807)
- People for GCP APPLIED TECHNOLOGIES (UK) LIMITED (00614807)
- Charges for GCP APPLIED TECHNOLOGIES (UK) LIMITED (00614807)
- Registers for GCP APPLIED TECHNOLOGIES (UK) LIMITED (00614807)
- More for GCP APPLIED TECHNOLOGIES (UK) LIMITED (00614807)
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) |
---|---|---|---|
03 Nov 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
03 Mar 2020 | CH01 | Director's details changed for Mr Upkar Ricky Singh Tatla on 1 March 2020 | |
13 Feb 2020 | AP01 | Appointment of Mr Upkar Ricky Singh Tatla as a director on 10 February 2020 | |
14 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Jul 2019 | AP01 | Appointment of Ms Ameeka Kaura as a director on 16 July 2019 | |
17 Jul 2019 | TM01 | Termination of appointment of Upkar Ricky Singh Tatla as a director on 17 July 2019 | |
05 Feb 2019 | AA | Full accounts made up to 31 December 2017 | |
04 Feb 2019 | TM01 | Termination of appointment of Rustam Wartan as a director on 31 January 2019 | |
24 Jan 2019 | CH01 | Director's details changed for Mr. Alexander Nielsen on 24 January 2019 | |
23 Jan 2019 | CH01 | Director's details changed for Mr Andrew Julian Kelly on 23 January 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 7 October 2018 with updates | |
23 May 2018 | SH01 |
Statement of capital following an allotment of shares on 21 May 2018
|
|
16 May 2018 | AP01 | Appointment of Upkar Ricky Singh Tatla as a director on 11 May 2018 | |
16 May 2018 | TM01 | Termination of appointment of Benoit Henri Simon Magrin as a director on 4 May 2018 | |
13 Nov 2017 | PSC05 | Change of details for W.R.Grace Limited as a person with significant control on 24 March 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2017 | CC04 | Statement of company's objects | |
31 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 30 August 2017
|
|
28 May 2017 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC3V 6JA | |
28 May 2017 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC3V 6JA | |
24 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2017 | CONNOT | Change of name notice |