Advanced company searchLink opens in new window

GOS GROUP LTD

Company number 03719222

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
30 Oct 2024 TM02 Termination of appointment of Mitchell David Album as a secretary on 30 October 2024
08 Aug 2024 PSC04 Change of details for Mr Simon John Connolly as a person with significant control on 8 August 2024
08 Aug 2024 CH01 Director's details changed for Ms Teresa Connolly on 8 August 2024
08 Aug 2024 CH03 Secretary's details changed for Mitchell David Album on 8 August 2024
08 Aug 2024 AD01 Registered office address changed from 71B Front Lane Upminster Essex RM14 1XL England to 85 Great Portland Street First Floor London W1W 7LT on 8 August 2024
08 Aug 2024 CH01 Director's details changed for Mr Simon John Connolly on 8 August 2024
20 May 2024 AP01 Appointment of Mrs Teresa Connolly as a director on 6 May 2024
20 May 2024 TM01 Termination of appointment of Josephine Sheila Connolly as a director on 6 May 2024
26 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
01 Aug 2023 MR04 Satisfaction of charge 037192220002 in full
01 Aug 2023 MR04 Satisfaction of charge 037192220004 in full
01 Aug 2023 MR04 Satisfaction of charge 037192220003 in full
20 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
23 Feb 2023 AD01 Registered office address changed from Unit 8, the Io Centre 59-71 River Road Barking IG11 0DR England to 71B Front Lane Upminster Essex RM14 1XL on 23 February 2023
16 Dec 2022 CERTNM Company name changed graphic office supplies LIMITED\certificate issued on 16/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-12
29 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Oct 2021 MR01 Registration of charge 037192220004, created on 8 October 2021
05 Aug 2021 MR01 Registration of charge 037192220003, created on 3 August 2021
25 Jun 2021 AD01 Registered office address changed from Cambridge House 27 Cambridge Park, Wanstead London E11 2PU to Unit 8, the Io Centre 59-71 River Road Barking IG11 0DR on 25 June 2021
26 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
05 Jan 2021 AA Total exemption full accounts made up to 31 March 2020