THE GOOD HOST LTD

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

07/03/257 March 2025 Application to strike the company off the register

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-09-30

View Document

11/12/2411 December 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Change of details for Mr Oliver James Krol as a person with significant control on 2022-02-10

View Document

24/02/2224 February 2022 Registered office address changed from Fuel Studio Pottergate Norwich NR2 1DX England to The Enterprise Centre University of East Anglia Norwich Research Park Norwich Norfolk NR4 7TJ on 2022-02-24

View Document

24/02/2224 February 2022 Termination of appointment of John Ballard Ellison as a director on 2022-02-10

View Document

24/02/2224 February 2022 Cessation of John Ballard Ellison as a person with significant control on 2022-02-10

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Registered office address changed from 10a Castle Meadow Norwich NR1 3DE England to Fuel Studio Pottergate Norwich NR2 1DX on 2021-12-03

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 11/08/20 STATEMENT OF CAPITAL GBP 100

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

22/03/1922 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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