- Company Overview for GOS GROUP LTD (03719222)
- Filing history for GOS GROUP LTD (03719222)
- People for GOS GROUP LTD (03719222)
- Charges for GOS GROUP LTD (03719222)
- More for GOS GROUP LTD (03719222)
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
|
|
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 |