GOS GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Appointment of Miss Emma Louise Connolly as a director on 2025-09-17 |
17/09/2517 September 2025 New | Appointment of Miss Aimee Mae Connolly as a director on 2025-09-17 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/10/2430 October 2024 | Termination of appointment of Mitchell David Album as a secretary on 2024-10-30 |
08/08/248 August 2024 | Secretary's details changed for Mitchell David Album on 2024-08-08 |
08/08/248 August 2024 | Change of details for Mr Simon John Connolly as a person with significant control on 2024-08-08 |
08/08/248 August 2024 | Registered office address changed from 71B Front Lane Upminster Essex RM14 1XL England to 85 Great Portland Street First Floor London W1W 7LT on 2024-08-08 |
08/08/248 August 2024 | Director's details changed for Mr Simon John Connolly on 2024-08-08 |
08/08/248 August 2024 | Director's details changed for Ms Teresa Connolly on 2024-08-08 |
20/05/2420 May 2024 | Termination of appointment of Josephine Sheila Connolly as a director on 2024-05-06 |
20/05/2420 May 2024 | Appointment of Mrs Teresa Connolly as a director on 2024-05-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
01/08/231 August 2023 | Satisfaction of charge 037192220004 in full |
01/08/231 August 2023 | Satisfaction of charge 037192220003 in full |
01/08/231 August 2023 | Satisfaction of charge 037192220002 in full |
20/06/2320 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-24 with updates |
23/02/2323 February 2023 | Registered office address changed from Unit 8, the Io Centre 59-71 River Road Barking IG11 0DR England to 71B Front Lane Upminster Essex RM14 1XL on 2023-02-23 |
16/12/2216 December 2022 | Certificate of change of name |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
11/10/2111 October 2021 | Registration of charge 037192220004, created on 2021-10-08 |
05/08/215 August 2021 | Registration of charge 037192220003, created on 2021-08-03 |
25/06/2125 June 2021 | Registered office address changed from Cambridge House 27 Cambridge Park, Wanstead London E11 2PU to Unit 8, the Io Centre 59-71 River Road Barking IG11 0DR on 2021-06-25 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
13/06/1913 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE SHEILA CONNOLLY / 10/05/2019 |
10/05/1910 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / MITCHELL DAVID ALBUM / 10/05/2019 |
10/05/1910 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CONNOLLY / 10/05/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
12/06/1812 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
20/06/1720 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/03/153 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/02/1425 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 037192220002 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/02/1327 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/02/1228 February 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/02/1128 February 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
29/11/1029 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE SHEILA GOFF / 01/07/2010 |
08/09/108 September 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
02/03/102 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE SHEILA GOFF / 01/01/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN CONNOLLY / 01/01/2010 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON GOFF / 16/11/2006 |
15/09/0815 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/03/0813 March 2008 | RETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/03/0719 March 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
31/03/0531 March 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/04/0428 April 2004 | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
06/02/046 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
13/03/0313 March 2003 | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS |
24/12/0224 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
07/03/027 March 2002 | RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS |
02/01/022 January 2002 | FULL ACCOUNTS MADE UP TO 31/03/01 |
19/07/0119 July 2001 | SECRETARY RESIGNED |
19/07/0119 July 2001 | NEW SECRETARY APPOINTED |
08/03/018 March 2001 | RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS |
02/01/012 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
17/07/0017 July 2000 | EXEMPTION FROM APPOINTING AUDITORS 12/06/99 |
03/04/003 April 2000 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 |
03/04/003 April 2000 | RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS |
03/07/993 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
14/03/9914 March 1999 | SECRETARY RESIGNED |
14/03/9914 March 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/03/9914 March 1999 | DIRECTOR RESIGNED |
14/03/9914 March 1999 | NEW DIRECTOR APPOINTED |
24/02/9924 February 1999 | 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