GOSYSTEM SERVICE LTD

Company Documents

DateDescription
21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

27/06/1727 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 14 FORTIUS APARTMENT 308 TREDEGAR ROAD LONDON E3 2PY

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/01/1412 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR PIETRO DELEONARDIS / 01/03/2013

View Document

12/01/1412 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM C/O MR M BONELLI 14 FORTIUS APARTMENT 308 TREDEGAR ROAD LONDON E3 2PY UNITED KINGDOM

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 18 CONWAY STREET LONDON W1T 6BE UNITED KINGDOM

View Document

21/01/1321 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

06/09/126 September 2012 17/04/12 STATEMENT OF CAPITAL GBP 100

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR PIETRO DELEONARDIS / 18/04/2012

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED DR PIETRO DELEONARDIS

View Document

18/04/1218 April 2012 COMPANY NAME CHANGED MM RECORDS LTD CERTIFICATE ISSUED ON 18/04/12

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE BAGORDA

View Document

02/02/122 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

17/02/1117 February 2011 13/01/11 STATEMENT OF CAPITAL GBP 100

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR GIUSEPPE BAGORDA

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

12/01/1112 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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