GOSS INTERACTIVE LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewAppointment of Mrs Karen Louise Chandler as a secretary on 2025-05-29

View Document

13/06/2513 June 2025 NewAppointment of Mrs Gavin John Hugill as a director on 2025-05-29

View Document

13/06/2513 June 2025 NewAppointment of Mrs Karen Louise Chandler as a director on 2025-05-29

View Document

13/06/2513 June 2025 NewTermination of appointment of Robert Michael Gilkes as a secretary on 2025-05-29

View Document

13/06/2513 June 2025 NewRegistered office address changed from 24 Darklake View Estover Plymouth Devon PL6 7TL to 11 Buckingham Street London WC2N 6DF on 2025-06-13

View Document

13/06/2513 June 2025 NewTermination of appointment of Simon David Charles Smith as a director on 2025-05-29

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

28/03/2528 March 2025 Full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-23 with updates

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

10/03/2310 March 2023 Accounts for a small company made up to 2022-06-30

View Document

23/02/2323 February 2023 Notification of Goss Technology Group Ltd as a person with significant control on 2023-02-17

View Document

23/02/2323 February 2023 Cessation of Robert Mark Mccarthy as a person with significant control on 2023-02-17

View Document

31/10/2231 October 2022 Satisfaction of charge 1 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/05/2018 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

26/03/2026 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 370

View Document

17/03/2017 March 2020 CESSATION OF RICHARD GEORGE AS A PSC

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT MARK MCCARTHY / 10/03/2020

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

20/03/1920 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE / 27/02/2018

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE / 08/05/2017

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

09/05/169 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PEAKE

View Document

29/04/1529 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE / 28/04/2015

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE / 28/04/2015

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK MCCARTHY / 28/04/2015

View Document

13/04/1513 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

04/02/154 February 2015 SECRETARY APPOINTED MR ROBERT MICHAEL GILKES

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, SECRETARY PENNY MCCARTHY

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANNA STILLMAN

View Document

02/05/142 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

15/05/1315 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

02/04/132 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR ANTHONY DAVID PEAKE

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM C/O BISHOP FLEMING COBOURG HOUSE, MAYFLOWER STREET PLYMOUTH DEVON PL1 1LG

View Document

30/04/1230 April 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

13/05/1113 May 2011 SUB-DIVISION 28/03/11

View Document

05/05/115 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MS ANNA LOUISE STILLMAN

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR SIMON DAVID CHARLES SMITH

View Document

05/05/105 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

05/05/095 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

14/04/0914 April 2009 SECRETARY APPOINTED PENNY ANN MCCARTHY

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY SARAH MUNDAY

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/08/0424 August 2004 £ IC 1000/740 21/07/04 £ SR 260@1=260

View Document

20/08/0420 August 2004 SECRETARY RESIGNED

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: ENDURANCE HOUSE PARKWAY COURT LONGBRIDGE ROAD PLYMOUTH DEVON PL6 8LR

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

15/05/0115 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

05/11/995 November 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9924 September 1999 COMPANY NAME CHANGED MERGLAN LIMITED CERTIFICATE ISSUED ON 24/09/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 REGISTERED OFFICE CHANGED ON 26/07/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 £ NC 100/1000 30/04/98

View Document

06/05/986 May 1998 NC INC ALREADY ADJUSTED 30/04/98

View Document

28/04/9828 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company