GOMEZ IT SERVICES LIMITED

Company Documents

DateDescription
31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/07/1531 July 2015 PREVEXT FROM 31/10/2014 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/10/141 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/12/1221 December 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/12/1112 December 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAYESH KOTECHA / 23/09/2010

View Document

05/01/115 January 2011 Annual return made up to 23 September 2010 with full list of shareholders

View Document

03/08/103 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

06/08/096 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

24/10/0724 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM:
CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

16/03/0616 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM:
GROUND FLOOR BROADWAY HOUSE
2-6 FULHAM BROADWAY
FULHAM
LONDON SW6 1AA

View Document

23/09/0523 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

23/06/0423 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0318 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 REGISTERED OFFICE CHANGED ON 02/11/02 FROM:
BROADWAY HOUSE
2-6 FULHAM BROADWAY
FULHAM
LONDON SW6 1AA

View Document

02/11/022 November 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 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