GOSCOMB TECHNOLOGIES LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

20/12/2420 December 2024 Appointment of Mr Avner Peleg as a director on 2024-12-06

View Document

25/11/2425 November 2024 Termination of appointment of Daniel Alexander John Goscomb as a director on 2024-11-15

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

07/01/227 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

08/11/218 November 2021 Director's details changed for Mr Stephen Graham Spooner on 2021-11-05

View Document

12/02/1512 February 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14

View Document

12/02/1512 February 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

12/02/1512 February 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

12/02/1512 February 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

20/01/1520 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

17/01/1417 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

01/08/131 August 2013 SECRETARY APPOINTED JOHN MCLAUGHLIN

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED CHRISTOPHER EVANS

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM
UNIT C3 NEW CITY CLOISTERS
196 OLD STREET
LONDON
EC1V 9FR
UNITED KINGDOM

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL GOSCOMB

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP DOWNER

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/01/1323 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/01/1212 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM THE MEDIA CENTER 3-8 CARBURTON STREET LONDON W1W 5AJ UNITED KINGDOM

View Document

26/01/1126 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALEXANDER JOHN GOSCOMB / 11/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALEXANDER JOHN GOSCOMB / 11/08/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOWNER / 12/02/2009

View Document

11/02/1011 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOWNER / 12/02/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/06/095 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 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