GOOSE AND CUCKOO HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

09/01/259 January 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

06/01/256 January 2025 Previous accounting period extended from 2024-06-30 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/03/2418 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

08/02/228 February 2022 Change of details for Mr Luke James Jones as a person with significant control on 2016-06-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/01/2128 January 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/02/1611 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/03/153 March 2015 07/02/15 NO CHANGES

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY EDGAR WILLIAMS

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR EDGAR WILLIAMS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/03/1421 March 2014 07/02/14 NO CHANGES

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/02/1210 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/02/117 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE JAMES JONES / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDGAR PAUL WILLIAMS / 09/02/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 SHARES AGREEMENT OTC

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

28/02/0728 February 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/06/08

View Document

08/02/078 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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