Advanced company searchLink opens in new window

G'NOSH LTD

Company number 07593351

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)
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2021 AA Accounts for a small company made up to 31 March 2020
18 Nov 2020 PSC05 Change of details for Winterbotham Darby & Co Ltd as a person with significant control on 31 July 2017
04 Jun 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
14 Aug 2019 AA Accounts for a small company made up to 31 March 2019
17 May 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
18 Jan 2019 AA Accounts for a small company made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
29 Dec 2017 AA Accounts for a small company made up to 31 March 2017
06 Dec 2017 TM01 Termination of appointment of Robert Peter Leechman as a director on 28 November 2017
06 Jun 2017 CS01 Confirmation statement made on 6 April 2017 with updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
16 May 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 8.109
29 Mar 2016 AA Full accounts made up to 31 March 2015
18 Dec 2015 TM01 Termination of appointment of Charlotte Elizabeth Knight as a director on 4 November 2015
21 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 8.109
19 Feb 2015 AP01 Appointment of Simon Day as a director
19 Feb 2015 AP01 Appointment of David Jonathan Kimber as a director
19 Feb 2015 AP01 Appointment of Steven James Higginson as a director
19 Feb 2015 AP01 Appointment of Mr Steven James Higginson as a director on 13 January 2015
19 Feb 2015 AP01 Appointment of Simon Day as a director on 13 January 2015
19 Feb 2015 AP01 Appointment of David Jonathan Kimber as a director on 13 January 2015
19 Feb 2015 SH01 Statement of capital following an allotment of shares on 13 January 2015
  • GBP 8.113
19 Feb 2015 AD01 Registered office address changed from Shepherds Building Charecroft Way London W14 0EE to Granville House Gatton Park Business Cemtre Wells Place Redhill RH1 3AS on 19 February 2015
19 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association