GOMEZ & PALMER LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

13/04/2413 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

05/05/235 May 2023 Amended total exemption full accounts made up to 2022-06-30

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

19/10/2119 October 2021 Director's details changed for Mrs Rosslyn Ann Parsons on 2021-10-19

View Document

19/10/2119 October 2021 Change of details for Mrs Rosslyn Parsons as a person with significant control on 2021-10-19

View Document

06/07/216 July 2021 Amended total exemption full accounts made up to 2020-06-30

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

03/04/203 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/01/1720 January 2017 PREVEXT FROM 30/04/2016 TO 30/06/2016

View Document

16/01/1716 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080514900007

View Document

16/09/1616 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080514900006

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/06/1512 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

02/05/152 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080514900005

View Document

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

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSLYN PARSONS / 01/03/2014

View Document

18/07/1418 July 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/05/1329 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/01/1330 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/01/1330 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/1230 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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