Advanced company searchLink opens in new window

GOZNEY GROUP LIMITED

Company number 07200046

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)
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 146.52
19 Jan 2022 ANNOTATION Rectified The SH01 was removed from the public register on 15/08/2022 pursuant to order of court.
05 Oct 2021 MR04 Satisfaction of charge 1 in full
30 Sep 2021 MR04 Satisfaction of charge 072000460006 in full
13 Sep 2021 MR01 Registration of charge 072000460008, created on 6 September 2021
03 Sep 2021 MR01 Registration of charge 072000460007, created on 1 September 2021
18 Aug 2021 AA Accounts for a small company made up to 31 March 2021
10 Jun 2021 AP01 Appointment of Mark Ryan Kosiba as a director on 21 January 2021
10 Jun 2021 AP01 Appointment of Partick D Bruce-Jr as a director on 21 January 2021
27 Apr 2021 TM01 Termination of appointment of Richard Paul Webley as a director on 30 March 2021
27 Apr 2021 TM02 Termination of appointment of Linda Carole Gozney as a secretary on 30 March 2021
16 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with updates
16 Apr 2021 SH01 Statement of capital following an allotment of shares on 21 January 2021
  • GBP 142.2
16 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 140.94
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with updates
23 Jan 2020 AP01 Appointment of Richard Bannister as a director on 22 November 2019
23 Jan 2020 AP01 Appointment of Richard Paul Webley as a director on 22 November 2019
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 14 August 2019
  • GBP 140.922112
18 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of ordinary shares 25/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2019 SH02 Sub-division of shares on 26 July 2019
17 Jul 2019 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • GBP 129.17
30 May 2019 PSC04 Change of details for Laura Francis Plastow as a person with significant control on 30 May 2019
30 May 2019 CH01 Director's details changed for Miss Laura Francis Plastow on 23 August 2016