- Company Overview for BLUE GOOSE HOLDINGS LTD (11942254)
- Filing history for BLUE GOOSE HOLDINGS LTD (11942254)
- People for BLUE GOOSE HOLDINGS LTD (11942254)
- More for BLUE GOOSE HOLDINGS LTD (11942254)
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) |
---|---|---|---|
01 Oct 2024 | AD01 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom to 13 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 1 October 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
18 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
15 Dec 2022 | AA01 | Previous accounting period extended from 30 April 2022 to 31 July 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 27 April 2022 with updates | |
16 May 2022 | CH01 | Director's details changed for Deborah Cavill on 12 May 2022 | |
04 May 2022 | SH01 |
Statement of capital following an allotment of shares on 27 April 2022
|
|
11 Apr 2022 | PSC04 | Change of details for Cherry Beth Cavill as a person with significant control on 1 April 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
17 Nov 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
11 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
12 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-12
|