- Company Overview for GOCRISIS LIMITED (11507981)
- Filing history for GOCRISIS LIMITED (11507981)
- People for GOCRISIS LIMITED (11507981)
- More for GOCRISIS LIMITED (11507981)
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) |
---|---|---|---|
20 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with no updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
26 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
27 Jul 2021 | AA | Micro company accounts made up to 30 June 2020 | |
04 Mar 2021 | AD01 | Registered office address changed from 145 Frimley Road Frimley Road Camberley GU15 2PS England to 35 Station Approach West Byfleet Surrey KT14 6NF on 4 March 2021 | |
12 Aug 2020 | AD01 | Registered office address changed from The Clock Tower Bridge Street Walton-on-Thames KT12 1AY England to 145 Frimley Road Frimley Road Camberley GU15 2PS on 12 August 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
28 Jul 2020 | TM02 | Termination of appointment of Graham Patrick Harmes as a secretary on 30 June 2020 | |
28 Jul 2020 | TM01 | Termination of appointment of Simon John Murphy as a director on 30 June 2020 | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
04 Mar 2019 | TM01 | Termination of appointment of Conrad Elbert Marais as a director on 1 March 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Mrs Elmarie Marais on 1 March 2019 | |
04 Mar 2019 | AP03 | Appointment of Mr Graham Patrick Harmes as a secretary on 1 March 2019 | |
04 Mar 2019 | AP01 | Appointment of Mr Simon John Murphy as a director on 1 March 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from 35 Station Approach West Byfleet KT14 6NF England to The Clock Tower Bridge Street Walton-on-Thames KT12 1AY on 4 March 2019 | |
29 Aug 2018 | AA01 | Current accounting period shortened from 31 August 2019 to 30 June 2019 | |
09 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-09
|