GOOSE AND CUCKOO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
09/01/259 January 2025 | Unaudited abridged accounts made up to 2024-09-30 |
06/01/256 January 2025 | Previous accounting period extended from 2024-06-30 to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
18/03/2418 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
21/03/2321 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/05/229 May 2022 | Director's details changed for Luke James Jones on 2022-05-09 |
09/05/229 May 2022 | Registered office address changed from Ashmole & Co Castle House High Street Ammanford Carmarthenshire SA18 2NB to Castle House High Street Ammanford SA18 2NB on 2022-05-09 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
09/05/229 May 2022 | Secretary's details changed for Luke James Jones on 2022-05-09 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/01/2128 January 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
12/03/2012 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
25/03/1925 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
26/03/1826 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/06/1617 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/05/158 May 2015 | 06/05/15 NO CHANGES |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/10/149 October 2014 | APPOINTMENT TERMINATED, DIRECTOR EDGAR WILLIAMS |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/05/1419 May 2014 | 06/05/14 NO CHANGES |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/05/1310 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
08/05/128 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
09/08/119 August 2011 | 01/10/09 STATEMENT OF CAPITAL GBP 100 |
09/05/119 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
06/05/106 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
17/07/0717 July 2007 | RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS |
16/04/0716 April 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/03/0719 March 2007 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
16/03/0716 March 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/03/0716 March 2007 | DIRECTOR RESIGNED |
16/03/0716 March 2007 | NEW SECRETARY APPOINTED |
28/02/0728 February 2007 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06 |
28/02/0728 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
01/06/051 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
28/05/0528 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
26/05/0526 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/05/0526 May 2005 | NEW DIRECTOR APPOINTED |
26/05/0526 May 2005 | REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL |
26/05/0526 May 2005 | NEW DIRECTOR APPOINTED |
26/05/0526 May 2005 | DIRECTOR RESIGNED |
26/05/0526 May 2005 | NEW DIRECTOR APPOINTED |
26/05/0526 May 2005 | SECRETARY RESIGNED |
06/05/056 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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