- Company Overview for GONZO DISTRIBUTION LTD (06818546)
- Filing history for GONZO DISTRIBUTION LTD (06818546)
- People for GONZO DISTRIBUTION LTD (06818546)
- More for GONZO DISTRIBUTION LTD (06818546)
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) |
---|---|---|---|
05 Feb 2025 | AA | Unaudited abridged accounts made up to 30 September 2024 | |
22 May 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
20 Mar 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
16 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
26 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
19 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
03 Mar 2021 | CH01 | Director's details changed for Mr Robin Mark Ayling on 3 March 2021 | |
28 Sep 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 38 College Road Epsom KT17 4HJ on 28 September 2020 | |
24 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 May 2020 | CH01 | Director's details changed for Mr Robin Mark Ayling on 30 April 2020 | |
01 May 2020 | AD01 | Registered office address changed from C/O Brooskcity Ltd 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 1 May 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
29 Nov 2018 | CH01 | Director's details changed for Mr Robin Mark Ayling on 29 November 2018 | |
29 Nov 2018 | CH01 | Director's details changed for Mr Robin Mark Ayling on 29 November 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Jun 2017 | AD01 | Registered office address changed from Sunrise Lodge Sunrise Lane Houghton-Le-Spring Tyne and Wear DH4 5AL United Kingdom to C/O Brooskcity Ltd 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE on 13 June 2017 | |
12 Jun 2017 | AD01 | Registered office address changed from Brooscity 6th Floor, New Baltic House 65 Fenchurch Street London EC3M 4BE to Sunrise Lodge Sunrise Lane Houghton-Le-Spring Tyne and Wear DH4 5AL on 12 June 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates |