VAN GOFF DESIGN LIMITED

Company Documents

DateDescription
26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

09/06/169 June 2016 DISS40 (DISS40(SOAD))

View Document

08/06/168 June 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / LISA KAREN GOFF / 01/09/2014

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 150 OLD FORD ROAD BETHNAL GREEN LONDON E2 9PW

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/03/149 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/03/1319 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 DISS40 (DISS40(SOAD))

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/05/1214 May 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 135 B HORNSEY ROAD ISLINGTON LONDON N7 6DU

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA KAREN GOFF / 16/09/2011

View Document

25/02/1125 February 2011 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