GOOSE AND CUCKOO HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
09/01/259 January 2025 | Unaudited abridged accounts made up to 2024-09-30 |
06/01/256 January 2025 | Previous accounting period extended from 2024-06-30 to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
18/03/2418 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/03/2321 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
08/02/228 February 2022 | Change of details for Mr Luke James Jones as a person with significant control on 2016-06-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/01/2128 January 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/03/2012 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/02/1611 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/03/153 March 2015 | 07/02/15 NO CHANGES |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/10/1415 October 2014 | APPOINTMENT TERMINATED, SECRETARY EDGAR WILLIAMS |
09/10/149 October 2014 | APPOINTMENT TERMINATED, DIRECTOR EDGAR WILLIAMS |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
21/03/1421 March 2014 | 07/02/14 NO CHANGES |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/02/1328 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
10/02/1210 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/02/117 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE JAMES JONES / 09/02/2010 |
09/02/109 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDGAR PAUL WILLIAMS / 09/02/2010 |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
07/02/087 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/03/0719 March 2007 | SHARES AGREEMENT OTC |
03/03/073 March 2007 | DIRECTOR RESIGNED |
03/03/073 March 2007 | SECRETARY RESIGNED |
01/03/071 March 2007 | NEW DIRECTOR APPOINTED |
01/03/071 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/03/071 March 2007 | REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL |
28/02/0728 February 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/06/08 |
08/02/078 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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