Advanced company searchLink opens in new window

GOS FUNDCO LIMITED

Company number 06874983

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)
23 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
02 Feb 2024 AP01 Appointment of Mr Andreas Parzych as a director on 31 January 2024
02 Feb 2024 TM01 Termination of appointment of Frank Manfred Schramm as a director on 31 January 2024
20 Dec 2023 AA Full accounts made up to 31 March 2023
21 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
01 Dec 2022 AP01 Appointment of Mr David Jospeh Sweeney as a director on 1 November 2022
01 Dec 2022 TM01 Termination of appointment of Humphrey Kenneth Haslam Claxton as a director on 1 November 2022
29 Nov 2022 AA Full accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
07 Dec 2021 AA Full accounts made up to 31 March 2021
26 Oct 2021 AP01 Appointment of Mr Andy Muir as a director on 20 October 2021
26 Oct 2021 TM01 Termination of appointment of Jamie Russell Andrews as a director on 20 October 2021
17 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
12 Feb 2021 AA Full accounts made up to 31 March 2020
09 Dec 2020 CH01 Director's details changed for Mr Jamie Russell Andrews on 7 December 2020
08 Dec 2020 AP01 Appointment of Mr Jamie Russell Andrews as a director on 7 December 2020
08 Dec 2020 TM01 Termination of appointment of Neil Geoffrey Ward as a director on 7 December 2020
20 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
07 Feb 2020 AP01 Appointment of Georgi Shopov as a director on 3 February 2020
07 Feb 2020 TM01 Termination of appointment of Alison Mcdonnell as a director on 3 February 2020
14 Jan 2020 AA Full accounts made up to 31 March 2019
25 Apr 2019 AP01 Appointment of Alison Mcdonnell as a director on 17 April 2019
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
18 Feb 2019 PSC05 Change of details for Liverpool and Sefton Health Partnership Limited as a person with significant control on 18 February 2019
18 Feb 2019 AD01 Registered office address changed from 15th Floor Colbalt Square 83-85 Hagley Road Birmingham B16 8QG to 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 18 February 2019