- Company Overview for GORGEOUS GEORGE LIMITED (08123505)
- Filing history for GORGEOUS GEORGE LIMITED (08123505)
- People for GORGEOUS GEORGE LIMITED (08123505)
- More for GORGEOUS GEORGE LIMITED (08123505)
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) |
---|---|---|---|
06 Nov 2023 | AA | Micro company accounts made up to 31 August 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
09 Mar 2023 | AA | Micro company accounts made up to 31 August 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
02 Dec 2021 | AA | Micro company accounts made up to 31 August 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
22 Feb 2021 | AA | Micro company accounts made up to 31 August 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
07 Apr 2020 | AA | Micro company accounts made up to 31 August 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
19 Feb 2019 | PSC01 | Notification of Paul Antony Reeves as a person with significant control on 6 April 2016 | |
19 Feb 2019 | PSC01 | Notification of Teresa Susan Seamer as a person with significant control on 6 April 2016 | |
04 Feb 2019 | AA | Micro company accounts made up to 31 August 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
31 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
08 Aug 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
24 May 2016 | AA | Micro company accounts made up to 31 August 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | AP03 | Appointment of Mrs Teresa Susan Seamer as a secretary on 21 May 2015 | |
28 May 2015 | AA | Micro company accounts made up to 31 August 2014 | |
20 Apr 2015 | TM01 | Termination of appointment of Gabrielle Bridget Copson as a director on 26 March 2015 | |
24 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |