GOA PROPERTY LTD
Company Documents
Date | Description |
---|---|
07/06/257 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
07/03/257 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-07 with updates |
19/06/2319 June 2023 | Termination of appointment of Stephen Michael Bruh as a director on 2023-06-08 |
15/06/2315 June 2023 | Director's details changed for Mr Stephen Michael Bruh on 2023-06-12 |
13/06/2313 June 2023 | Change of details for Mr Alexander David Bruh as a person with significant control on 2023-06-12 |
13/06/2313 June 2023 | Change of details for Mr Gregory Max Bruh as a person with significant control on 2023-06-12 |
13/06/2313 June 2023 | Director's details changed for Mr Oliver James Bruh on 2023-06-12 |
13/06/2313 June 2023 | Registered office address changed from Basement Office 1 Princes Square Notting Hill London W2 4NP England to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 2023-06-13 |
13/06/2313 June 2023 | Change of details for Mr Oliver James Bruh as a person with significant control on 2023-06-12 |
08/06/238 June 2023 | Incorporation |
More Company Information
Recently Viewed
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