- Company Overview for GOACO GROUP LTD (07172265)
- Filing history for GOACO GROUP LTD (07172265)
- People for GOACO GROUP LTD (07172265)
- More for GOACO GROUP LTD (07172265)
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
|
|
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
|
|
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
|
|
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 |