Advanced company searchLink opens in new window

GOFLO SCREENS LTD

Company number 06169966

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)
21 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
25 Jan 2016 CERTNM Company name changed wre LIMITED\certificate issued on 25/01/16
  • RES15 ‐ Change company name resolution on 2016-01-14
25 Jan 2016 CONNOT Change of name notice
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
17 Apr 2015 CH01 Director's details changed for Mr Philip Charles Davis on 28 July 2014
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Jul 2014 AD01 Registered office address changed from Unit 11 Wimberley Park Brimscombe Stroud Gloucestershire GL5 2TH to The Mill Brimscombe Hill Brimscombe Stroud Gloucestershire GL5 2QG on 15 July 2014
14 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000