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

C A Goss Limited

Documents

Total Documents46
Total Pages505

Filing History

5 September 2020Full accounts made up to 31 August 2019
23 June 2020Confirmation statement made on 21 June 2020 with no updates
8 July 2019Confirmation statement made on 21 June 2019 with no updates
5 June 2019Full accounts made up to 31 August 2018
6 July 2018Notification of Craig Antony Goss as a person with significant control on 6 April 2016
5 July 2018Confirmation statement made on 21 June 2018 with no updates
6 June 2018Full accounts made up to 31 August 2017
5 July 2017Confirmation statement made on 21 June 2017 with no updates
5 July 2017Confirmation statement made on 21 June 2017 with no updates
6 June 2017Full accounts made up to 31 August 2016
6 June 2017Full accounts made up to 31 August 2016
1 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
1 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
8 June 2016Accounts for a medium company made up to 31 August 2015
8 June 2016Accounts for a medium company made up to 31 August 2015
8 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
8 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
6 June 2015Accounts for a medium company made up to 31 August 2014
6 June 2015Accounts for a medium company made up to 31 August 2014
4 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
4 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
5 June 2014Accounts for a medium company made up to 31 August 2013
5 June 2014Accounts for a medium company made up to 31 August 2013
24 August 2013Registration of charge 076760400002
24 August 2013Registration of charge 076760400002
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
9 May 2013Registration of charge 076760400001
9 May 2013Registration of charge 076760400001
26 March 2013Accounts for a medium company made up to 31 August 2012
26 March 2013Accounts for a medium company made up to 31 August 2012
3 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
3 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
26 January 2012Current accounting period extended from 30 June 2012 to 31 August 2012
26 January 2012Current accounting period extended from 30 June 2012 to 31 August 2012
4 July 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 July 2011
4 July 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 July 2011
4 July 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 July 2011
1 July 2011Termination of appointment of John Cowdry as a director
1 July 2011Termination of appointment of London Law Secretarial Limited as a secretary
1 July 2011Appointment of Mr Craig Anthony Goss as a director
1 July 2011Appointment of Mr Craig Anthony Goss as a director
1 July 2011Termination of appointment of London Law Secretarial Limited as a secretary
1 July 2011Termination of appointment of John Cowdry as a director
21 June 2011Incorporation
21 June 2011Incorporation
Sign up now to grow your client base. Plans & Pricing