GOJOE APP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2024-12-30 with updates

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-12-11

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-12-11

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-12-11

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

03/07/243 July 2024 Notification of a person with significant control statement

View Document

03/07/243 July 2024 Director's details changed for Mr Andrea Čordaš on 2024-07-03

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-06-13

View Document

17/06/2417 June 2024 Cessation of William Turner as a person with significant control on 2022-05-27

View Document

17/06/2417 June 2024 Cessation of Philip Steele as a person with significant control on 2022-05-27

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Memorandum and Articles of Association

View Document

05/06/245 June 2024 Resolutions

View Document

01/06/241 June 2024 Termination of appointment of Paul Alexandru Neagoe as a director on 2024-05-24

View Document

01/06/241 June 2024 Appointment of Mr Andrea Čordaš as a director on 2024-05-24

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/01/234 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-30 with updates

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-10-03

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

16/06/2116 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES

View Document

26/02/2126 February 2021 PSC'S CHANGE OF PARTICULARS / MR PHILIP STEELE / 26/02/2021

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TURNER / 26/02/2021

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEELE / 26/02/2021

View Document

26/02/2126 February 2021 PSC'S CHANGE OF PARTICULARS / MR WILLIAM TURNER / 26/02/2021

View Document

04/02/214 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 30/11/20 STATEMENT OF CAPITAL GBP 3.15555

View Document

24/11/2024 November 2020 24/11/20 STATEMENT OF CAPITAL GBP 3.09244

View Document

16/10/2016 October 2020 ALTER ARTICLES 01/10/2020

View Document

16/10/2016 October 2020 ARTICLES OF ASSOCIATION

View Document

07/10/207 October 2020 01/10/20 STATEMENT OF CAPITAL GBP 2.82421

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 62 GREENBANK ROAD BIRKENHEAD MERSEYSIDE CH42 7JT ENGLAND

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TURNER / 13/08/2020

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEELE / 13/08/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/04/2010 April 2020 10/04/20 STATEMENT OF CAPITAL GBP 2.5

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TURNER / 27/02/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEELE / 27/02/2020

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

23/11/1923 November 2019 REGISTERED OFFICE CHANGED ON 23/11/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

23/07/1923 July 2019 COMPANY NAME CHANGED GOJOE EVENTS LIMITED CERTIFICATE ISSUED ON 23/07/19

View Document

15/04/1915 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information