GO SHO COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
10/02/2510 February 2025 | Confirmation statement made on 2024-12-17 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/02/2419 February 2024 | Confirmation statement made on 2023-12-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
19/01/2219 January 2022 | Confirmation statement made on 2021-12-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/11/2124 November 2021 | Registered office address changed from PO Box 4385 06775098: Companies House Default Address Cardiff CF14 8LH to Dunwood Mount Dunwood Lane, Longsdon Stoke-on-Trent Staffordshire ST9 9QW on 2021-11-24 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | DISS40 (DISS40(SOAD)) |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
12/03/1912 March 2019 | FIRST GAZETTE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/09/1829 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | REGISTERED OFFICE ADDRESS CHANGED ON 18/07/2018 TO PO BOX 4385, 06775098: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/03/1718 March 2017 | DISS40 (DISS40(SOAD)) |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
14/03/1714 March 2017 | FIRST GAZETTE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/02/168 February 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 43 OSTLERS LANE CHEDDLETON LEEK STAFFORDSHIRE ST13 7HS |
29/01/1529 January 2015 | Annual return made up to 17 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/01/1429 January 2014 | Annual return made up to 17 December 2013 with full list of shareholders |
20/01/1420 January 2014 | REGISTERED OFFICE CHANGED ON 20/01/2014 FROM CASTLE NAZE FARM COMBS HIGH PEAK DERBYSHIRE SK23 9UX UNITED KINGDOM |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/04/1323 April 2013 | COMPANY NAME CHANGED MOOSHEEN LIMITED CERTIFICATE ISSUED ON 23/04/13 |
04/02/134 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONES / 01/01/2012 |
04/02/134 February 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/08/1229 August 2012 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM THE GLADES FESTIVAL WAY FESTIVAL PARK STOKE-ON-TRENT STAFFORDSHIRE ST1 5SQ ENGLAND |
05/01/125 January 2012 | Annual return made up to 17 December 2011 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/07/1114 July 2011 | REGISTERED OFFICE CHANGED ON 14/07/2011 FROM THE POST HOUSE MILL STREET CONGLETON CHESHIRE CW12 1AB |
11/01/1111 January 2011 | Annual return made up to 17 December 2010 with full list of shareholders |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONES / 01/10/2009 |
13/01/1013 January 2010 | Annual return made up to 17 December 2009 with full list of shareholders |
17/12/0817 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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