GOUVON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Appointment of Ms Janine Ann Holley as a director on 2025-05-22

View Document

27/05/2527 May 2025 Termination of appointment of Tatiana Antoci as a director on 2025-05-22

View Document

27/05/2527 May 2025 Notification of Janine Ann Holley as a person with significant control on 2025-05-22

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

07/01/257 January 2025 Confirmation statement made on 2024-11-27 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

27/11/2327 November 2023 Appointment of Ms Tatiana Antoci as a director on 2023-11-27

View Document

07/11/237 November 2023 Cessation of Andrew John Tilby-Baxter as a person with significant control on 2023-06-06

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Termination of appointment of Andrew John Tilby-Baxter as a director on 2023-06-06

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

09/03/239 March 2023 Notification of Andrew John Tilby-Baxter as a person with significant control on 2023-02-07

View Document

07/03/237 March 2023 Notification of Ethem Emre Canga as a person with significant control on 2023-02-07

View Document

07/03/237 March 2023 Cessation of Daniel Kenelm Acutt as a person with significant control on 2023-02-07

View Document

20/02/2320 February 2023 Appointment of Mr Andrew John Tilby-Baxter as a director on 2023-02-10

View Document

20/02/2320 February 2023 Appointment of Mr Ethem Emre Canga as a director on 2023-02-07

View Document

17/01/2317 January 2023 Termination of appointment of Daniel Kenelm Acutt as a director on 2023-01-03

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

04/08/214 August 2021 Micro company accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

19/07/2119 July 2021 Registered office address changed from 13th Floor, One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT to 1/307 Garratt Lane London SW18 4DX on 2021-07-19

View Document

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

View Accounts

17/07/2017 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL KENELM ACUTT / 16/01/2020

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KENELM ACUTT / 16/01/2020

View Document

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

View Accounts

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 SUB-DIVISION 11/03/19

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM LOWER GROUND, CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG ENGLAND

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

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

View Accounts

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL KENELM ACUTT / 19/09/2017

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KENELM ACUTT / 19/09/2017

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

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

View Accounts

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KENELM ACUTT / 03/10/2016

View Document

29/12/1529 December 2015 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