Advanced company searchLink opens in new window

GOACO GROUP LTD

Company number 07172265

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)
31 Mar 2024 AP01 Appointment of Sakshi Malhotra as a director on 18 March 2024
15 Mar 2024 AA Unaudited abridged accounts made up to 31 March 2023
11 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
05 Mar 2024 AD01 Registered office address changed from Kent Space Business Centre Springhead Road Northfleet Gravesend DA11 8HJ England to Suite 2055, Fleet House Springhead Enterprise Park Springhead Road Northfleet Kent DA11 8HJ on 5 March 2024
22 Dec 2023 AD01 Registered office address changed from Waterman House 1 Lord Street Gravesend Kent DA12 1AW United Kingdom to Kent Space Business Centre Springhead Road Northfleet Gravesend DA11 8HJ on 22 December 2023
29 Nov 2023 CERTNM Company name changed level 5 group LTD\certificate issued on 29/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-29
16 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
15 Jan 2023 AD01 Registered office address changed from Office C Invicta Business Park Bredgar Road Gillingham Kent ME8 6PG England to Waterman House 1 Lord Street Gravesend Kent DA12 1AW on 15 January 2023
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
04 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
22 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
17 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-16
29 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
14 Nov 2017 AA Micro company accounts made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
05 Feb 2016 CH01 Director's details changed for Mr Gaurav Gaurav Malhotra on 5 February 2016
06 Jul 2015 AD01 Registered office address changed from 215 Medway Enterprise Centre Enterprise Close Medway City Estate Rochester Kent ME2 4SY to Office C Invicta Business Park Bredgar Road Gillingham Kent ME8 6PG on 6 July 2015