GOJI GROUP LTD

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-02-28

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

05/04/225 April 2022 Director's details changed for Mr Nicholas Joslin on 2022-04-05

View Document

03/03/223 March 2022 Statement of capital following an allotment of shares on 2022-02-10

View Document

02/03/222 March 2022 Termination of appointment of David Robert Lixton as a director on 2022-02-26

View Document

01/03/221 March 2022 Director's details changed for Mr Nicholas Joslin on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for Mr Nicholas Joslin on 2022-03-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/12/2117 December 2021 Registration of charge 132140800001, created on 2021-12-07

View Document

01/10/211 October 2021 Director's details changed for Mr Nicholas Joslin on 2021-08-26

View Document

01/10/211 October 2021 Director's details changed for Mr Nicholas Joslin on 2021-08-26

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

02/07/212 July 2021 Termination of appointment of Jonathan Williams as a director on 2021-06-27

View Document

02/07/212 July 2021 Cessation of Jonathan Williams as a person with significant control on 2021-06-27

View Document

01/07/211 July 2021 Registered office address changed from PO Box 6032 PO Box 6032 PO Box 6032 Marlow Bucks SL7 9EY England to Tremain House 8 Maple Drive Kings Worthy Winchester Hampshire SO23 7NG on 2021-07-01

View Document

01/07/211 July 2021 Change of details for Jonathan Williams as a person with significant control on 2021-07-01

View Document

16/06/2116 June 2021 Change of details for Jonathan Williams as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Director's details changed for Mr Simon Backer on 2021-06-16

View Document

16/06/2116 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BACKER / 16/06/2021

View Document

16/06/2116 June 2021 PSC'S CHANGE OF PARTICULARS / JONATHAN WILLIAMS / 16/06/2021

View Document

13/05/2113 May 2021 DIRECTOR APPOINTED MR SIMON BACKER

View Document

13/05/2113 May 2021 DIRECTOR APPOINTED MR NICHOLAS JOSLIN

View Document

13/05/2113 May 2021 REGISTERED OFFICE CHANGED ON 13/05/2021 FROM 21 TREFOIL DRIVE BICESTER OXON OX26 3AG ENGLAND

View Document

13/05/2113 May 2021 DIRECTOR APPOINTED MR DAVID ROBERT LIXTON

View Document

13/05/2113 May 2021 DIRECTOR APPOINTED MR KEVIN CHARLES COX

View Document

19/02/2119 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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