Advanced company searchLink opens in new window

GENERAL COMMERCIAL OBJECTS LIMITED

Company number 06723352

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)
14 Oct 2024 CS01 Confirmation statement made on 14 October 2024 with updates
24 Sep 2024 AA Total exemption full accounts made up to 29 February 2024
28 Jun 2024 AD01 Registered office address changed from , Windsor Works Hall Street, Oldham, Lancashire, OL4 1TD to Linley House Dickinson Street Manchester M1 4LF on 28 June 2024
11 Mar 2024 MR04 Satisfaction of charge 2 in full
08 Mar 2024 MR04 Satisfaction of charge 1 in full
17 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
10 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
06 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
15 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
11 Mar 2020 PSC02 Notification of Koderly Holdings Limited as a person with significant control on 9 March 2020
11 Mar 2020 PSC07 Cessation of Craig Anthony Dean as a person with significant control on 9 March 2020
10 Mar 2020 AP01 Appointment of Mr Shaun Robert Austin as a director on 9 March 2020
10 Mar 2020 AP01 Appointment of Mr Jeffrey Shi Ho Ng as a director on 9 March 2020
10 Mar 2020 AP01 Appointment of Mr Ian James Munro as a director on 9 March 2020
10 Mar 2020 TM01 Termination of appointment of Craig Anthony Dean as a director on 9 March 2020
21 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
15 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
16 Sep 2019 SH06 Cancellation of shares. Statement of capital on 19 July 2019
  • GBP 701
21 Aug 2019 SH03 Purchase of own shares.
22 Jul 2019 TM01 Termination of appointment of Lee Tudor as a director on 22 July 2019
22 Jul 2019 PSC07 Cessation of Lee Tudor as a person with significant control on 19 July 2019