GOWI CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/08/259 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

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

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

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

View Accounts

05/10/235 October 2023 Micro company accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2020-12-31

View Document

21/12/2121 December 2021 Second filing of Confirmation Statement dated 2021-08-06

View Document

21/12/2121 December 2021 Change of details for Mrs Jane Elizabeth Smart as a person with significant control on 2020-09-01

View Document

20/12/2120 December 2021 Cessation of Michael Arthur Smart as a person with significant control on 2020-09-01

View Document

06/08/216 August 2021 Director's details changed for Mr Michael Arthur Smart on 2021-08-06

View Document

06/08/216 August 2021 Change of details for Mr Michael Arthur Smart as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Change of details for Mrs Jane Elizabeth Smart as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

06/08/216 August 2021 Registered office address changed from Ranfold Grange Five Oaks Road Slinfold Horsham West Sussex RH13 0RL to Moorewood Moonsbrook Oakhill BA3 5BL on 2021-08-06

View Document

06/08/216 August 2021 Director's details changed for Ms Jane Elizabeth Smart on 2021-08-06

View Document

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

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

24/12/1924 December 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

23/12/1923 December 2019 CURRSHO FROM 29/12/2019 TO 28/12/2019

View Document

30/09/1930 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH MIDDLETON / 10/05/2019

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

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

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/08/1525 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY SHEPHEARD

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM RED TILES 62 PARK ROAD WOKING SURREY GU22 7DB

View Document

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

View Accounts

17/09/1417 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 SECOND FILING WITH MUD 06/08/13 FOR FORM AR01

View Document

05/01/145 January 2014 06/08/12 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

01/10/131 October 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

12/12/1212 December 2012 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED JANE ELIZABETH MIDDLETON

View Document

26/11/1226 November 2012 SECRETARY APPOINTED GEOFFREY ARTHUR GEORGE SHEPHEARD

View Document

06/08/126 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information