GOGGLE COLLECTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Appointment of Mr Francois Antoine as a director on 2024-02-14

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/01/2418 January 2024 Termination of appointment of Heiko Wenczel as a director on 2023-12-19

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Memorandum and Articles of Association

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/04/2313 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Registered office address changed from C/O Chaddesley Sanford Castle House Castle Street Guildford GU1 3UW England to Castle House Castle Street Guildford Surrey GU1 3UW on 2022-05-19

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/07/2112 July 2021 Director's details changed for Mr Neil Johnston on 2020-11-29

View Document

12/07/2112 July 2021 Change of details for Mr Neil Johnston as a person with significant control on 2020-11-29

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/04/2028 April 2020 DIRECTOR APPOINTED MR HEIKO WENCZEL

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR RANDY GELBER

View Document

28/04/2028 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR RANDY SCOTT GELBER

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BABCOCK

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

18/11/1918 November 2019 ADOPT ARTICLES 22/03/2019

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR JOSEPH BABCOCK

View Document

04/11/194 November 2019 22/03/19 STATEMENT OF CAPITAL GBP 1667.50

View Document

04/11/194 November 2019 SUB-DIVISION 15/03/19

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR PAUL DANIEL CHRISPIN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/03/195 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/04/1826 April 2018 25/04/18 STATEMENT OF CAPITAL GBP 1334

View Document

20/12/1720 December 2017 18/12/17 STATEMENT OF CAPITAL GBP 1180

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

08/11/178 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 PREVSHO FROM 30/11/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 91 TILLINGBOURNE ROAD SHALFORD GUILDFORD SURREY GU4 8ET ENGLAND

View Document

29/11/1629 November 2016 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