GOFFS OAK HOLDINGS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

22/04/2522 April 2025 Satisfaction of charge 117175960003 in full

View Document

22/04/2522 April 2025 Satisfaction of charge 117175960002 in full

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

07/10/237 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

14/12/2114 December 2021 Change of details for Mr Magnus Matthew Davey as a person with significant control on 2021-12-14

View Document

26/11/2126 November 2021 Registration of charge 117175960003, created on 2021-11-26

View Document

26/11/2126 November 2021 Registration of charge 117175960002, created on 2021-11-26

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-07-25 with updates

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 1 KNIGHTEN STREET LONDON E1W 1PH ENGLAND

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAGNUS MATTHEW DAVEY / 30/04/2020

View Document

03/01/203 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117175960001

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR AFRIM CURAJ / 02/08/2019

View Document

12/08/1912 August 2019 02/08/19 STATEMENT OF CAPITAL GBP 2

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGNUS MATTHEW DAVEY

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR MAGNUS MATTHEW DAVEY

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2ND FLOOR, NORTHERN & SHELL TOWER 4 SELSDON WAY LONDON E14 9GL UNITED KINGDOM

View Document

07/12/187 December 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
Recently Viewed
  • OXIGEN II LIMITED


  • 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