GOJI HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

30/09/2430 September 2024 Director's details changed for Mr Paul David Hurd on 2024-09-26

View Document

27/08/2427 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Director's details changed for Mr David Noel Genn on 2024-07-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

15/09/2315 September 2023 Memorandum and Articles of Association

View Document

06/09/236 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-07-14

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Memorandum and Articles of Association

View Document

22/08/2322 August 2023 Memorandum and Articles of Association

View Document

18/08/2318 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-07-14

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2023-07-14

View Document

14/08/2314 August 2023 Cancellation of shares. Statement of capital on 2023-08-10

View Document

03/08/233 August 2023 Notification of a person with significant control statement

View Document

03/08/233 August 2023 Cessation of Euroclear Sa/Nv as a person with significant control on 2023-07-14

View Document

26/07/2326 July 2023 Appointment of Inge Billiau as a director on 2023-07-14

View Document

26/07/2326 July 2023 Appointment of Mr Paul David Hurd as a director on 2023-07-14

View Document

24/07/2324 July 2023 Termination of appointment of Jake Wombwell-Povey Wombwell-Povey as a director on 2023-07-14

View Document

24/07/2324 July 2023 Group of companies' accounts made up to 2022-09-30

View Document

24/07/2324 July 2023 Termination of appointment of Aidan Joseph Connolly as a director on 2023-07-14

View Document

24/07/2324 July 2023 Termination of appointment of Alex Crocombe as a director on 2023-07-14

View Document

24/07/2324 July 2023 Termination of appointment of Yann Marie Ranchere as a director on 2023-07-14

View Document

18/07/2318 July 2023 Notification of Euroclear Sa/Nv as a person with significant control on 2023-07-14

View Document

18/07/2318 July 2023 Cessation of Jake Oliver Wombwell-Povey as a person with significant control on 2023-07-14

View Document

18/07/2318 July 2023 Satisfaction of charge 094296880001 in full

View Document

07/07/237 July 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

03/02/233 February 2023 Registered office address changed from 10-12 Second Floor 10-12 Alie Street London E1 8DE England to Second Floor 10-12 Alie Street London E1 8DE on 2023-02-03

View Document

03/02/233 February 2023 Registered office address changed from 133 Whitechapel High Street London E1 7QA England to 10-12 Second Floor 10-12 Alie Street London E1 8DE on 2023-02-03

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

14/10/2114 October 2021 Termination of appointment of Michael Keyworth as a director on 2021-04-30

View Document

06/08/196 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/1915 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/03/1823 March 2018 30/09/17 UNAUDITED ABRIDGED

View Document

20/03/1820 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/03/1820 March 2018 29/11/17 STATEMENT OF CAPITAL GBP 0.182567

View Document

13/03/1813 March 2018 21/12/17 STATEMENT OF CAPITAL GBP 0.315561

View Document

12/03/1812 March 2018 04/12/17 STATEMENT OF CAPITAL GBP 0.254814

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 133 WHITECHAPEL HIGH STREET LONDON E1 7PT ENGLAND

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 3 WATERHOUSE SQUARE 138 HOLBORN LONDON EC1N 2SW

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BARRETT

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR YANN RANCHERE

View Document

11/01/1811 January 2018 ADOPT ARTICLES 21/12/2017

View Document

18/12/1718 December 2017 ALTER ARTICLES 26/11/2017

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR DAVID NOEL GENN

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN

View Document

06/10/176 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/04/1727 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR PETER CHARLES BARRETT

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 3 3 WATERHOUSE SQUARE 138 HOLBORN LONDON EC1N 2SW ENGLAND

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE WOMBWELL-POVEY / 13/12/2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX CROCOMBE / 13/12/2016

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/12/166 December 2016 15/11/16 STATEMENT OF CAPITAL GBP 0.200692

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/05/1612 May 2016 SUB-DIVISION 05/04/16

View Document

12/05/1612 May 2016 09/04/16 STATEMENT OF CAPITAL GBP 0.155240

View Document

09/05/169 May 2016 ADOPT ARTICLES 08/04/2016

View Document

29/02/1629 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR ALEX CROCOMBE

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR MICHAEL KEYWORTH

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR ROBERT WILLIAM BROWN

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 70 WOODBERRY GROVE LONDON N4 2NE ENGLAND

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 CURRSHO FROM 28/02/2016 TO 30/09/2015

View Document

09/02/159 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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