- Company Overview for GOAM HOLDINGS LTD (SC649730)
- Filing history for GOAM HOLDINGS LTD (SC649730)
- People for GOAM HOLDINGS LTD (SC649730)
- Charges for GOAM HOLDINGS LTD (SC649730)
- More for GOAM HOLDINGS LTD (SC649730)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with updates | |
10 Dec 2024 | CH01 | Director's details changed for Mr Sean Geddes-Moody on 10 December 2024 | |
10 Dec 2024 | AD01 | Registered office address changed from 1/1 227 West George Street Glasgow G2 2nd United Kingdom to Pavilion 3 12 Marchburn Drive Paisley Renfrewshire PA3 2SJ on 10 December 2024 | |
10 Dec 2024 | CH01 | Director's details changed for Mr James Joseph O'hara on 10 December 2024 | |
13 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 15 December 2020 with updates | |
11 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 6 February 2020
|
|
11 Feb 2020 | MR01 | Registration of charge SC6497300001, created on 4 February 2020 | |
16 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-16
|