GOTIEB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2416 October 2024 Micro company accounts made up to 2023-12-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

13/09/2313 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2022-09-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

12/05/2212 May 2022 Cessation of Andre Marc Bauquel as a person with significant control on 2022-05-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/07/213 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRE MARC BAUQUEL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/07/1423 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 DIRECTOR APPOINTED MR ANTHONY ERRALD BOISSELLE

View Document

29/09/1329 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDRES BAUQUEL

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1310 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/07/123 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR BERNAL ZAMORA

View Document

07/11/117 November 2011 DIRECTOR APPOINTED ANDRES MARC BAUQUEL

View Document

20/10/1120 October 2011 CORPORATE SECRETARY APPOINTED MSV SECRETARIES LTD

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/06/1128 June 2011 21/06/11 NO CHANGES

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 77 HARROW DRIVE LONDON N9 9EQ UK

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY MSV SECRETARIES LTD

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/07/089 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/07/089 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 77 HARROW DRIVE LONDON N9 9EQ

View Document

09/07/089 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

29/06/0529 June 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/07/037 July 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

08/06/038 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

06/09/026 September 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 30 BOROUGH HIGH STREET LONDON SE1 1XU

View Document

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 50 QUEEN ANNE STREET LONDON W1M 0HQ

View Document

17/03/0017 March 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

02/09/992 September 1999 DELIVERY EXT'D 3 MTH 30/06/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED

View Document

16/06/9816 June 1998 REGISTERED OFFICE CHANGED ON 16/06/98 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 SECRETARY RESIGNED

View Document

11/06/9811 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information