GOOEY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

10/11/2410 November 2024 Micro company accounts made up to 2024-02-28

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

03/12/233 December 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

18/07/2118 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/04/2128 April 2021 PREVSHO FROM 30/04/2021 TO 28/02/2021

View Document

28/04/2128 April 2021 SECRETARY APPOINTED MR KENNETH ALAN TOINTON

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / SIGURDUR ARNGRIMSSON / 21/01/2021

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / SIGURDUR ARNGRIMSSON / 21/01/2021

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MS RACHEL ANNE VERGHIS / 25/05/2017

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / MS RACHEL ANNE VERGHIS / 20/05/2020

View Document

09/01/219 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIGURDUR ARNGRIMSSON

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL ANNE VERGHIS / 20/05/2020

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / MS RACHEL ANNE VERGHIS / 20/05/2020

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 59 59 EATON PLACE FLAT 1 LONDON SW1X 8DF ENGLAND

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / MS RACHEL ANNE VERGHIS / 24/05/2017

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MS RACHEL ANNE VERGHIS / 17/03/2020

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL ANNE VERGHIS / 17/03/2020

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM E/22 E/22 CLANRICARDE GARDENS LONDON NOTTING HILL W2 4NA UNITED KINGDOM

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 59 59 EATON PLACE FLAT 1 LONDON SW1X 8DF ENGLAND

View Document

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

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

30/09/1930 September 2019 PREVEXT FROM 31/12/2018 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 2ND FLOOR BERKLEY SQUARE HOUSE BERKLEY SQUARE LONDON W1J 6BD ENGLAND

View Document

27/10/1827 October 2018 REGISTERED OFFICE CHANGED ON 27/10/2018 FROM CRONULLA THURSLEY ROAD ELSTEAD GODALMING GU8 6ED ENGLAND

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 2ND FLOOR, BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

04/02/164 February 2016 SECOND FILING WITH MUD 24/05/15 FOR FORM AR01

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/09/155 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/06/154 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL ANNE VERGHIS / 01/06/2015

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL ANNE VERGHIS / 01/06/2015

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1523 January 2015 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM, UNIT 9 SAFFRON WHARF, 20 SHAD THAMES, LONDON, SE1 2YQ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL ANNE VERGHIS / 25/06/2013

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM, 244 LONG LANE, LONDON, N3 2RN, ENGLAND

View Document

24/05/1324 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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