Download leads from Nexok and grow your business. Find out more

Goggle Ltd

Documents

Total Documents64
Total Pages214

Filing History

16 December 2020Confirmation statement made on 14 December 2020 with no updates
22 June 2020Micro company accounts made up to 31 December 2019
15 December 2019Confirmation statement made on 14 December 2019 with no updates
1 April 2019Micro company accounts made up to 31 December 2018
18 December 2018Confirmation statement made on 14 December 2018 with no updates
31 May 2018Micro company accounts made up to 31 December 2017
14 December 2017Confirmation statement made on 14 December 2017 with no updates
14 December 2017Confirmation statement made on 14 December 2017 with no updates
27 April 2017Micro company accounts made up to 31 December 2016
27 April 2017Micro company accounts made up to 31 December 2016
14 December 2016Confirmation statement made on 14 December 2016 with updates
14 December 2016Confirmation statement made on 14 December 2016 with updates
23 May 2016Total exemption small company accounts made up to 31 December 2015
23 May 2016Total exemption small company accounts made up to 31 December 2015
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
19 May 2015Total exemption small company accounts made up to 31 December 2014
19 May 2015Total exemption small company accounts made up to 31 December 2014
20 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 1,000
20 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 1,000
10 February 2014Total exemption small company accounts made up to 31 December 2013
10 February 2014Total exemption small company accounts made up to 31 December 2013
23 January 2014Change of name notice
23 January 2014Change of name notice
23 January 2014Company name changed eastmark properties LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
23 January 2014Company name changed eastmark properties LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
20 December 2013Registered office address changed from Loganco, 37 Fiery Hill Road Barnt Green Birmingham West Midlands B45 8LE on 20 December 2013
20 December 2013Termination of appointment of Nigel Logan as a secretary
20 December 2013Termination of appointment of Christine East as a director
20 December 2013Termination of appointment of Nigel Logan as a secretary
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
20 December 2013Termination of appointment of Christine East as a director
20 December 2013Registered office address changed from Loganco, 37 Fiery Hill Road Barnt Green Birmingham West Midlands B45 8LE on 20 December 2013
13 July 2013Total exemption small company accounts made up to 31 December 2012
13 July 2013Total exemption small company accounts made up to 31 December 2012
31 December 2012Annual return made up to 18 December 2012 with a full list of shareholders
31 December 2012Annual return made up to 18 December 2012 with a full list of shareholders
21 September 2012Total exemption small company accounts made up to 31 December 2011
21 September 2012Total exemption small company accounts made up to 31 December 2011
20 December 2011Director's details changed for Mrs Christine Margaret East on 20 December 2011
20 December 2011Director's details changed for Mr Mark Reginald East on 20 December 2011
20 December 2011Director's details changed for Mr Mark Reginald East on 20 December 2011
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders
20 December 2011Director's details changed for Mrs Christine Margaret East on 20 December 2011
24 June 2011Total exemption small company accounts made up to 31 December 2010
24 June 2011Total exemption small company accounts made up to 31 December 2010
22 December 2010Annual return made up to 18 December 2010 with a full list of shareholders
22 December 2010Annual return made up to 18 December 2010 with a full list of shareholders
21 April 2010Total exemption small company accounts made up to 31 December 2009
21 April 2010Total exemption small company accounts made up to 31 December 2009
22 January 2010Director's details changed for Mark Reginald East on 18 December 2009
22 January 2010Director's details changed for Mark Reginald East on 18 December 2009
22 January 2010Director's details changed for Christine Margaret East on 18 December 2009
22 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
22 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
22 January 2010Director's details changed for Christine Margaret East on 18 December 2009
11 May 2009Total exemption small company accounts made up to 31 December 2008
11 May 2009Total exemption small company accounts made up to 31 December 2008
6 January 2009Return made up to 18/12/08; full list of members
6 January 2009Return made up to 18/12/08; full list of members
18 December 2007Incorporation
18 December 2007Incorporation
Sign up now to grow your client base. Plans & Pricing