GORST GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-05-23 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-23 with updates |
15/03/2415 March 2024 | Cessation of Bruce Lock as a person with significant control on 2024-03-15 |
15/03/2415 March 2024 | Notification of Gorst Mountain Holdings Limited as a person with significant control on 2024-03-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
08/06/238 June 2023 | Director's details changed for Mr Bruce George Lock on 2023-05-23 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | Confirmation statement made on 2021-05-23 with no updates |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE GEORGE LOCK / 22/04/2017 |
19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MR BRUCE LOCK / 24/05/2018 |
19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MR BRUCE LOCK / 22/04/2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
19/06/1919 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE GEORGE LOCK / 22/04/2019 |
08/06/198 June 2019 | SAIL ADDRESS CREATED |
08/06/198 June 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/10/1823 October 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17 |
23/10/1823 October 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16 |
08/10/188 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/09/1820 September 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16 |
18/09/1818 September 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17 |
11/09/1811 September 2018 | 29/08/18 STATEMENT OF CAPITAL GBP 113 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
20/04/1820 April 2018 | PREVSHO FROM 31/05/2018 TO 31/12/2017 |
22/03/1822 March 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
05/10/165 October 2016 | COMPANY NAME CHANGED PARAGON SEARCH PARTNERS LTD CERTIFICATE ISSUED ON 05/10/16 |
30/08/1630 August 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/06/169 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/09/1526 September 2015 | DISS40 (DISS40(SOAD)) |
25/09/1525 September 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
22/09/1522 September 2015 | FIRST GAZETTE |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
19/06/1519 June 2015 | Annual return made up to 1 July 2014 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1423 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
11/12/1311 December 2013 | 11/12/13 STATEMENT OF CAPITAL GBP 103 |
10/12/1310 December 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
01/06/121 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
20/01/1220 January 2012 | 04/01/12 STATEMENT OF CAPITAL GBP 102 |
20/01/1220 January 2012 | 04/01/12 STATEMENT OF CAPITAL GBP 102 |
18/01/1218 January 2012 | ADOPT ARTICLES 03/01/2012 |
19/05/1119 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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