GOSEA DIGITAL LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 Registration of charge 105672020003, created on 2025-08-29

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-16 with updates

View Document

23/01/2523 January 2025 Director's details changed for Mr Ian Richard Flanagan on 2024-12-31

View Document

15/01/2515 January 2025 Current accounting period extended from 2025-01-31 to 2025-03-31

View Document

30/12/2430 December 2024 Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom to 5 Brooks Drive Cheadle Royal Business Park Cheadle Greater Manchester SK8 3TD on 2024-12-30

View Document

30/12/2430 December 2024 Director's details changed for Mr Steven Philip Evans on 2024-12-30

View Document

30/12/2430 December 2024 Director's details changed for Mr Ian Richard Flanagan on 2024-12-30

View Document

30/12/2430 December 2024 Change of details for Voly Group Ltd as a person with significant control on 2024-12-30

View Document

04/12/244 December 2024 Registration of charge 105672020001, created on 2024-12-02

View Document

04/12/244 December 2024 Registration of charge 105672020002, created on 2024-12-02

View Document

03/12/243 December 2024 Notification of Voly Group Ltd as a person with significant control on 2024-12-02

View Document

03/12/243 December 2024 Termination of appointment of Stuart Christopher Willis as a director on 2024-12-02

View Document

03/12/243 December 2024 Appointment of Mr Ian Richard Flanagan as a director on 2024-12-02

View Document

03/12/243 December 2024 Appointment of Mr Steven Philip Evans as a director on 2024-12-02

View Document

03/12/243 December 2024 Cessation of Timothy Paul Fletcher as a person with significant control on 2024-12-02

View Document

03/12/243 December 2024 Termination of appointment of Timothy Paul Fletcher as a director on 2024-12-02

View Document

11/11/2411 November 2024 Change of details for Mr Timothy Paul Fletcher as a person with significant control on 2018-01-02

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

30/05/2130 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/04/2027 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 02/11/18 STATEMENT OF CAPITAL GBP 114.3

View Document

12/02/2012 February 2020 02/01/18 STATEMENT OF CAPITAL GBP 114.3

View Document

12/02/2012 February 2020 SUB-DIVISION 09/05/17

View Document

10/02/2010 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/01/2020

View Document

04/02/204 February 2020 16/01/20 STATEMENT OF CAPITAL GBP 114.3

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/10/191 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

14/10/1814 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR STUART CHRISTOPHER WILLIS

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

25/10/1725 October 2017 COMPANY NAME CHANGED TRUE BEARING DIGITAL LTD. CERTIFICATE ISSUED ON 25/10/17

View Document

17/01/1717 January 2017 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