GOHENRY LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Resolutions

View Document

21/07/2521 July 2025 Resolutions

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-05 with updates

View Document

23/05/2523 May 2025 Statement of capital following an allotment of shares on 2025-04-28

View Document

18/02/2518 February 2025 Registered office address changed from Stirley House Ampress Lane Ampress Park Lymington SO41 8LW United Kingdom to Spectrum Point 279 Farnborough Road Farnborough GU14 7LS on 2025-02-18

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-11-14

View Document

27/11/2427 November 2024 Director's details changed for Mr Ashley Charles Boonin on 2024-11-15

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-09-25

View Document

02/10/242 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Cessation of Acorns Grow Incorporated as a person with significant control on 2023-04-03

View Document

05/07/245 July 2024 Notification of a person with significant control statement

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-05-24

View Document

19/06/2419 June 2024 Statement of capital following an allotment of shares on 2024-05-03

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Memorandum and Articles of Association

View Document

08/02/248 February 2024 Resolutions

View Document

06/02/246 February 2024 Particulars of variation of rights attached to shares

View Document

06/02/246 February 2024 Statement of capital on 2024-02-06

View Document

06/02/246 February 2024

View Document

06/02/246 February 2024

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

01/02/241 February 2024 Registration of charge 061461130005, created on 2024-01-31

View Document

01/02/241 February 2024 Registration of charge 061461130006, created on 2024-01-31

View Document

30/01/2430 January 2024 Termination of appointment of Noah Kerner as a director on 2024-01-26

View Document

30/01/2430 January 2024 Appointment of Seth Adam Wunder as a director on 2024-01-29

View Document

30/01/2430 January 2024 Appointment of Ashley Boonin as a director on 2024-01-29

View Document

18/01/2418 January 2024 Statement of capital following an allotment of shares on 2023-12-23

View Document

05/01/245 January 2024 Termination of appointment of David Hiroshi Hijirida as a director on 2024-01-05

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-09-12

View Document

17/11/2317 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

16/05/2316 May 2023 Appointment of David Hiroshi Hijirida as a director on 2023-04-25

View Document

16/05/2316 May 2023 Termination of appointment of Christopher Sudgen as a director on 2023-04-03

View Document

16/05/2316 May 2023 Termination of appointment of Patricia Han as a director on 2023-04-03

View Document

16/05/2316 May 2023 Termination of appointment of Dawn Marie Zier as a director on 2023-04-03

View Document

16/05/2316 May 2023 Termination of appointment of Bryan David Roche as a director on 2023-04-03

View Document

16/05/2316 May 2023 Termination of appointment of Edoardo Giorgetti as a director on 2023-04-03

View Document

16/05/2316 May 2023 Termination of appointment of Neville Brauer as a director on 2023-04-03

View Document

16/05/2316 May 2023 Appointment of Noah Kerner as a director on 2023-04-25

View Document

10/05/2310 May 2023 Appointment of Mrs Louise Mary Hill as a director on 2023-03-31

View Document

17/04/2317 April 2023 Notification of Acorns Grow Incorporated as a person with significant control on 2023-04-03

View Document

17/04/2317 April 2023 Withdrawal of a person with significant control statement on 2023-04-17

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Memorandum and Articles of Association

View Document

15/04/2315 April 2023 Resolutions

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

04/04/234 April 2023 Satisfaction of charge 061461130001 in full

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

31/03/2331 March 2023 Termination of appointment of Alex Zivoder as a director on 2023-03-01

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

07/03/237 March 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

30/01/2330 January 2023 Purchase of own shares.

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-28

View Document

22/12/2222 December 2022 Cancellation of shares. Statement of capital on 2022-12-06

View Document

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-12-13

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-11-14

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-11-25

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-09-06

View Document

04/10/224 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Appointment of Edoardo Giorgetti as a director on 2022-09-18

View Document

28/09/2228 September 2022 Termination of appointment of Richard Donald Jones as a director on 2022-09-17

View Document

28/03/2228 March 2022 Director's details changed for Dr Alex Zivoder on 2022-03-28

View Document

28/03/2228 March 2022 Director's details changed for Mr Bryan David Roche on 2022-03-28

View Document

28/03/2228 March 2022 Registered office address changed from 9 Angel Court High Street Lymington Hampshire SO41 9AP to Stirley House Ampress Lane Ampress Park Lymington SO41 8LW on 2022-03-28

View Document

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Appointment of Dawn Marie Zier as a director on 2021-01-01

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

01/07/211 July 2021 Appointment of Patricia Han as a director on 2021-02-23

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

17/10/1917 October 2019 11/10/19 STATEMENT OF CAPITAL GBP 51807.995

View Document

17/10/1917 October 2019 02/10/19 STATEMENT OF CAPITAL GBP 51565.545

View Document

03/10/193 October 2019 03/10/19 STATEMENT OF CAPITAL GBP 51555.545

View Document

03/10/193 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

06/08/196 August 2019 ADOPT ARTICLES 19/07/2019

View Document

23/05/1923 May 2019 10/04/19 STATEMENT OF CAPITAL GBP 50266.5875

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

06/03/196 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 49641.5875

View Document

18/12/1818 December 2018 18/12/18 STATEMENT OF CAPITAL GBP 49599.92

View Document

09/10/189 October 2018 12/06/18 STATEMENT OF CAPITAL GBP 42697.875

View Document

09/10/189 October 2018 04/09/18 STATEMENT OF CAPITAL GBP 44599.92

View Document

09/10/189 October 2018 22/08/18 STATEMENT OF CAPITAL GBP 44558.255

View Document

09/10/189 October 2018 17/08/18 STATEMENT OF CAPITAL GBP 42699.54

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 26/04/18 STATEMENT OF CAPITAL GBP 42635.375

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MRS LOUISE MARY HILL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 21/02/18 STATEMENT OF CAPITAL GBP 42615.375

View Document

08/01/188 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 42502.875

View Document

20/12/1720 December 2017 19/12/17 STATEMENT OF CAPITAL GBP 42379.9375

View Document

20/12/1720 December 2017 20/12/17 STATEMENT OF CAPITAL GBP 42391.1875

View Document

18/12/1718 December 2017 14/12/17 STATEMENT OF CAPITAL GBP 42020.46

View Document

21/11/1721 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 31/07/17 STATEMENT OF CAPITAL GBP 39341.595

View Document

12/09/1712 September 2017 14/08/17 STATEMENT OF CAPITAL GBP 39565.375

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS FAUBEL

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR DEAN BRAUER

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE HILL

View Document

19/06/1719 June 2017 31/01/17 STATEMENT OF CAPITAL GBP 39177.9625

View Document

19/06/1719 June 2017 02/05/17 STATEMENT OF CAPITAL GBP 39197.9625

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

17/02/1717 February 2017 06/12/16 STATEMENT OF CAPITAL GBP 39024.9825

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

19/08/1619 August 2016 13/07/16 STATEMENT OF CAPITAL GBP 37174.2975

View Document

17/08/1617 August 2016 24/06/16 STATEMENT OF CAPITAL GBP 33112.3875

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE BRAUER / 05/07/2016

View Document

01/08/161 August 2016 01/06/16 STATEMENT OF CAPITAL GBP 32839.6925

View Document

01/08/161 August 2016 22/06/16 STATEMENT OF CAPITAL GBP 33072.3875

View Document

26/05/1626 May 2016 23/05/16 STATEMENT OF CAPITAL GBP 30232.56

View Document

28/04/1628 April 2016 ADOPT ARTICLES 19/04/2016

View Document

06/04/166 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 28/10/15 STATEMENT OF CAPITAL GBP 30212.56

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 29/07/15 STATEMENT OF CAPITAL GBP 28962.56

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR BRYAN DAVID ROCHE

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED DR ALEX ZIVODER

View Document

05/06/155 June 2015 03/06/15 STATEMENT OF CAPITAL GBP 28612.56

View Document

24/03/1524 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MARY HILL / 19/09/2014

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MARY HILL / 19/09/2014

View Document

05/03/155 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 27550.06

View Document

03/03/153 March 2015 18/02/15 STATEMENT OF CAPITAL GBP 26925.06

View Document

29/01/1529 January 2015 21/01/15 STATEMENT OF CAPITAL GBP 26487.56

View Document

17/10/1417 October 2014 ARTICLES OF ASSOCIATION

View Document

11/09/1411 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/1411 September 2014 13/08/14 STATEMENT OF CAPITAL GBP 24013.26

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR LINDSAY MCEWAN

View Document

13/05/1413 May 2014 SECOND FILING WITH MUD 08/03/14 FOR FORM AR01

View Document

25/04/1425 April 2014 02/04/14 STATEMENT OF CAPITAL GBP 13645.835

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR. LINDSAY MCEWAN

View Document

31/03/1431 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

09/01/149 January 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/01/149 January 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/09/1317 September 2013 COMPANY NAME CHANGED PKTMNY LIMITED CERTIFICATE ISSUED ON 17/09/13

View Document

05/07/135 July 2013 ALTER ARTICLES 07/03/2013

View Document

05/07/135 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/135 July 2013 ARTICLES OF ASSOCIATION

View Document

29/06/1329 June 2013 DIRECTOR APPOINTED MR. RICHARD DONALD JONES

View Document

29/06/1329 June 2013 DIRECTOR APPOINTED MR. JEAN-FRANCOIS FAUBEL

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MAHY

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOBBY

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARK TIMBRELL

View Document

19/04/1319 April 2013 25/03/13 STATEMENT OF CAPITAL GBP 9895.83

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED DEAN BRAUER

View Document

03/04/133 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR NEVILLE BRAUER

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/09/1217 September 2012 13/07/12 STATEMENT OF CAPITAL GBP 6250

View Document

28/03/1228 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 08/03/12 STATEMENT OF CAPITAL GBP 6168.50

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM, FAIR OAKS, SHIRLEY HOLMS, LYMINGTON, HAMPSHIRE, SO41 8NL

View Document

06/01/126 January 2012 20/12/11 STATEMENT OF CAPITAL GBP 5992.50

View Document

30/12/1130 December 2011 DIRECTOR APPOINTED MR MICHAEL STUART HOBBY

View Document

27/12/1127 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/12/1120 December 2011 07/12/11 STATEMENT OF CAPITAL GBP 5962.50

View Document

13/12/1113 December 2011 28/11/11 STATEMENT OF CAPITAL GBP 5837.5000

View Document

01/12/111 December 2011 15/11/11 STATEMENT OF CAPITAL GBP 5750.0000

View Document

01/12/111 December 2011 15/11/11 STATEMENT OF CAPITAL GBP 5625.00

View Document

25/10/1125 October 2011 05/09/11 STATEMENT OF CAPITAL GBP 4375

View Document

06/10/116 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

06/10/116 October 2011 SUB-DIVISION 05/09/11

View Document

19/05/1119 May 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS IAN MAHY / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS TIMBRELL / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARY HILL / 07/04/2010

View Document

10/10/0910 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0930 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0926 September 2009 COMPANY NAME CHANGED MUZU LIMITED CERTIFICATE ISSUED ON 28/09/09

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY NATALIE MAYES

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR APPOINTED DOUGLAS IAN MAHY

View Document

06/04/096 April 2009 DIRECTOR APPOINTED LOUISE MARY HILL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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