PROPER GOOSE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
04/07/234 July 2023 | Notification of a person with significant control statement |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-01 with updates |
26/06/2326 June 2023 | Appointment of Ms Harriet Bernstein-Dale as a director on 2023-06-23 |
20/06/2320 June 2023 | Cessation of Mark Donald Gosling as a person with significant control on 2022-08-10 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/05/2218 May 2022 | Registered office address changed from Karno House Hampton Court Road East Molesey Surrey KT8 9BP England to Gander House Island Farm Road West Molesey Surrey KT8 2LN on 2022-05-18 |
29/04/2229 April 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
19/04/2119 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
09/04/219 April 2021 | DIRECTOR APPOINTED MR LUKE GOSLING |
09/04/219 April 2021 | DIRECTOR APPOINTED MISS MARTHA BERNSTEIN-DALE |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
22/04/2022 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
01/04/191 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
24/03/1824 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | DISS40 (DISS40(SOAD)) |
22/08/1722 August 2017 | FIRST GAZETTE |
20/08/1720 August 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DONALD GOSLING |
24/04/1724 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
21/04/1721 April 2017 | 21/04/17 STATEMENT OF CAPITAL GBP 400000 |
11/04/1711 April 2017 | REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 40 QUEEN ANNE STREET LONDON W1G 9EL |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
13/07/1613 July 2016 | ARTICLES OF ASSOCIATION |
08/07/168 July 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/07/168 July 2016 | COMPANY NAME CHANGED FD COVERS.COM LIMITED CERTIFICATE ISSUED ON 08/07/16 |
20/06/1620 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
14/07/1514 July 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
07/07/147 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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