GOJI GROUP LTD
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-02-28 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
05/04/225 April 2022 | Director's details changed for Mr Nicholas Joslin on 2022-04-05 |
03/03/223 March 2022 | Statement of capital following an allotment of shares on 2022-02-10 |
02/03/222 March 2022 | Termination of appointment of David Robert Lixton as a director on 2022-02-26 |
01/03/221 March 2022 | Director's details changed for Mr Nicholas Joslin on 2022-03-01 |
01/03/221 March 2022 | Director's details changed for Mr Nicholas Joslin on 2022-03-01 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/12/2117 December 2021 | Registration of charge 132140800001, created on 2021-12-07 |
01/10/211 October 2021 | Director's details changed for Mr Nicholas Joslin on 2021-08-26 |
01/10/211 October 2021 | Director's details changed for Mr Nicholas Joslin on 2021-08-26 |
31/07/2131 July 2021 | Resolutions |
31/07/2131 July 2021 | Resolutions |
31/07/2131 July 2021 | Resolutions |
31/07/2131 July 2021 | Memorandum and Articles of Association |
31/07/2131 July 2021 | Resolutions |
31/07/2131 July 2021 | Resolutions |
31/07/2131 July 2021 | Resolutions |
02/07/212 July 2021 | Termination of appointment of Jonathan Williams as a director on 2021-06-27 |
02/07/212 July 2021 | Cessation of Jonathan Williams as a person with significant control on 2021-06-27 |
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 |
01/07/211 July 2021 | Change of details for Jonathan Williams as a person with significant control on 2021-07-01 |
16/06/2116 June 2021 | Change of details for Jonathan Williams as a person with significant control on 2021-06-16 |
16/06/2116 June 2021 | Director's details changed for Mr Simon Backer on 2021-06-16 |
16/06/2116 June 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BACKER / 16/06/2021 |
16/06/2116 June 2021 | PSC'S CHANGE OF PARTICULARS / JONATHAN WILLIAMS / 16/06/2021 |
13/05/2113 May 2021 | DIRECTOR APPOINTED MR SIMON BACKER |
13/05/2113 May 2021 | DIRECTOR APPOINTED MR NICHOLAS JOSLIN |
13/05/2113 May 2021 | REGISTERED OFFICE CHANGED ON 13/05/2021 FROM 21 TREFOIL DRIVE BICESTER OXON OX26 3AG ENGLAND |
13/05/2113 May 2021 | DIRECTOR APPOINTED MR DAVID ROBERT LIXTON |
13/05/2113 May 2021 | DIRECTOR APPOINTED MR KEVIN CHARLES COX |
19/02/2119 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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