GOCRISIS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

04/08/254 August 2025 NewChange of details for Gocrisis Holdings Limited as a person with significant control on 2025-08-04

View Document

03/06/253 June 2025 Registered office address changed from 35 Station Approach West Byfleet Surrey KT14 6NF England to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2025-06-03

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

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

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

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

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Accounts

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM THE CLOCK TOWER BRIDGE STREET WALTON-ON-THAMES KT12 1AY ENGLAND

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON MURPHY

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, SECRETARY GRAHAM HARMES

View Document

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

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

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

View Accounts

04/03/194 March 2019 DIRECTOR APPOINTED MR SIMON JOHN MURPHY

View Document

04/03/194 March 2019 SECRETARY APPOINTED MR GRAHAM PATRICK HARMES

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR CONRAD MARAIS

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 35 STATION APPROACH WEST BYFLEET KT14 6NF ENGLAND

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELMARIE MARAIS / 01/03/2019

View Document

29/08/1829 August 2018 CURRSHO FROM 31/08/2019 TO 30/06/2019

View Document

09/08/189 August 2018 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