GOMC LTD

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

26/12/2326 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

02/01/232 January 2023 Confirmation statement made on 2022-12-20 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

11/10/2111 October 2021 Change of details for Mr Hamid Gheshlaghi Ghadimi as a person with significant control on 2021-09-07

View Document

08/10/218 October 2021 Director's details changed for Hamied Ghadimi-Gheshlaghi on 2021-09-07

View Document

08/10/218 October 2021 Change of details for Mr Hamid Gheshlaghi Ghadimi as a person with significant control on 2021-09-07

View Document

08/10/218 October 2021 Secretary's details changed for Mr Hamied Ghadimi-Gheshlaghi on 2021-09-07

View Document

08/10/218 October 2021 Registered office address changed from 35 Beaufort Court Admirals Way South Quay London E14 9XL to 25C Cottenham Park Road London SW20 0DR on 2021-10-08

View Document

08/10/218 October 2021 Registered office address changed from 25C Cottenham Park Road London SW20 0DR England to 75C Cottenham Park Road London SW20 0DR on 2021-10-08

View Document

08/10/218 October 2021 Director's details changed for Hamied Ghadimi-Gheshlaghi on 2021-09-07

View Document

22/06/2122 June 2021 Secretary's details changed for Mr Hamied Gheshlaghi Ghadimi on 2021-06-22

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

14/01/2114 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

24/12/1924 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / HAMIED GHADIMI-GHESHLAGHI / 20/09/2017

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR MOJGAN AFTABI

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 PREVEXT FROM 31/03/2016 TO 05/04/2016

View Document

11/04/1611 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/02/1516 February 2015 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/04/148 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/04/125 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/05/114 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/10/1028 October 2010 PREVEXT FROM 31/01/2010 TO 31/05/2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY ANDERSON ROSS PROFESSIONAL SERVICES LTD

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOJGAN AFTABI / 04/04/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAMIED GHADIMI-GHESHLAGHI / 04/04/2010

View Document

21/06/1021 June 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 SECRETARY APPOINTED MR HAMIED GHESHLAGHI GHADIMI

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOJGAN AFTABI / 27/01/2009

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAMIED GHADIMI-GHESHLAGHI / 27/01/2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/11/0819 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MOJGAN AFTABI / 19/11/2008

View Document

19/11/0819 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / HAMIED GHADIMI-GHESHLAGHI / 19/11/2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/06/0429 June 2004 COMPANY NAME CHANGED GHADIMI OPHTHALMIC AND MANAGEMEN T CONSULTANTS LIMITED CERTIFICATE ISSUED ON 29/06/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/029 April 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 DELIVERY EXT'D 3 MTH 31/01/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 REGISTERED OFFICE CHANGED ON 29/01/99 FROM: 35 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY LONDON E14 9XL

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

02/02/982 February 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

04/11/964 November 1996 REGISTERED OFFICE CHANGED ON 04/11/96 FROM: ROHANS 29 LANCASTER DRIVE JAMES TOWN HARBOUR LONDON E14 9PT

View Document

20/03/9620 March 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

17/02/9417 February 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 REGISTERED OFFICE CHANGED ON 17/02/94

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

10/02/9310 February 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9216 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

06/11/926 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9219 February 1992 RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 30/01/91; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

13/02/9013 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/9030 January 1990 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