GONEMODERN.CO.UK LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Registered office address changed from 22 22 Hawthorn Drive Harrow Middlesex HA2 7NX United Kingdom to 22 Hawthorn Drive Harrow HA2 7NX on 2023-10-25

View Document

25/10/2325 October 2023 Registered office address changed from 21 Alfriston Avenue Harrow HA2 7DY England to 22 22 Hawthorn Drive Harrow Middlesex HA2 7NX on 2023-10-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 8 LEES PLACE LONDON W1K 6LJ ENGLAND

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM C/O IAIN M BRUNT PO BOX 15 2 LANSDOWNE ROW LONDON W1J 6HL ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

26/12/1826 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

20/01/1820 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 APPOINTMENT TERMINATED, SECRETARY JUNE BRUNT

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MICHAEL BRUNT / 01/01/2016

View Document

07/03/167 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM WILLOW COTTAGE LEDSHAM SOUTH MILFORD LEEDS WEST YORKSHIRE LS25 5LW

View Document

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

View Accounts

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/06/1314 June 2013 SECRETARY'S CHANGE OF PARTICULARS / JUNE MARY BRUNT / 14/06/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/03/129 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

14/03/1114 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/08/1012 August 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MR IAIN MICHAEL BRUNT

View Document

08/07/108 July 2010 Annual return made up to 7 March 2009 with full list of shareholders

View Document

08/07/108 July 2010 SECRETARY APPOINTED JUNE MARY BRUNT

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN BRUNT

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY JUNE BRUNT

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY JUNE BRUNT

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN BRUNT

View Document

18/05/1018 May 2010 SECRETARY APPOINTED MRS JUNE MARY BRUNT

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR IAIN MICHAEL BRUNT

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/09/0910 September 2009 SECRETARY APPOINTED JUNE MARY BRUNT

View Document

05/09/095 September 2009 REGISTERED OFFICE CHANGED ON 05/09/2009 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND

View Document

05/09/095 September 2009 DIRECTOR APPOINTED IAIN MICHAEL BRUNT

View Document

07/07/097 July 2009 FIRST GAZETTE

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED

View Document

07/03/087 March 2008 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