C A GOSS LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

05/06/245 June 2024 Full accounts made up to 2023-08-31

View Document

07/09/237 September 2023 Full accounts made up to 2022-08-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

14/09/2214 September 2022 Director's details changed for Mr Craig Anthony Goss on 2022-09-14

View Document

29/11/2129 November 2021 Amended full accounts made up to 2020-08-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ANTONY GOSS

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

01/08/161 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15

View Document

08/07/158 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

06/06/156 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14

View Document

04/08/144 August 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

24/08/1324 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076760400002

View Document

25/06/1325 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076760400001

View Document

26/03/1326 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

03/07/123 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

26/01/1226 January 2012 CURREXT FROM 30/06/2012 TO 31/08/2012

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR CRAIG ANTHONY GOSS

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

21/06/1121 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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