- Company Overview for GOSAFARI PTY LIMITED (11346257)
- Filing history for GOSAFARI PTY LIMITED (11346257)
- People for GOSAFARI PTY LIMITED (11346257)
- More for GOSAFARI PTY LIMITED (11346257)
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) |
---|---|---|---|
24 Feb 2025 | AP01 | Appointment of Gavin Opie as a director on 18 February 2025 | |
18 Feb 2025 | CH01 | Director's details changed for Mrs Lucy Camilla Anne Friend on 18 February 2025 | |
18 Feb 2025 | CH01 | Director's details changed for Mr Ian Latimer Friend on 18 February 2025 | |
17 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
17 Sep 2024 | AD01 | Registered office address changed from 28 Roundstone Street Trowbridge Wiltshire BA14 8DE United Kingdom to The Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA on 17 September 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with updates | |
03 Jul 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with updates | |
24 Apr 2023 | PSC04 | Change of details for Gavin Opie as a person with significant control on 24 April 2023 | |
23 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
14 May 2022 | CH01 | Director's details changed for Mr Ian Latimer Friend on 1 May 2022 | |
14 May 2022 | CH01 | Director's details changed for Mrs Lucy Camilla Anne Friend on 1 May 2022 | |
14 May 2022 | PSC04 | Change of details for Gavin Opie as a person with significant control on 1 May 2022 | |
14 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
22 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
07 Feb 2022 | CH01 | Director's details changed for Mrs Lucy Camilla Anne Friend on 7 February 2022 | |
07 Feb 2022 | CH01 | Director's details changed for Mr Ian Latimer Friend on 7 February 2022 | |
15 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 Apr 2021 | AD01 | Registered office address changed from 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP United Kingdom to 28 Roundstone Street Trowbridge Wiltshire BA14 8DE on 15 April 2021 | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
17 May 2018 | TM01 | Termination of appointment of Peter Greeff as a director on 4 May 2018 | |
17 May 2018 | TM01 | Termination of appointment of Gavin Opie as a director on 4 May 2018 |