Advanced company searchLink opens in new window

GOJOKO MARKETING LTD

Company number 09412530

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)
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 205.081
17 Dec 2018 SH06 Cancellation of shares. Statement of capital on 29 October 2018
  • GBP 121.981
04 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
08 Oct 2018 SH06 Cancellation of shares. Statement of capital on 24 September 2018
  • GBP 126.481
31 May 2018 SH01 Statement of capital following an allotment of shares on 2 March 2018
  • GBP 238.421
31 May 2018 TM01 Termination of appointment of Mohsin Mehdi as a director on 31 May 2018
29 May 2018 SH01 Statement of capital following an allotment of shares on 12 April 2018
  • GBP 244.481
17 May 2018 AP01 Appointment of Mr Petr Luksan as a director on 1 April 2018
26 Apr 2018 SH06 Cancellation of shares. Statement of capital on 8 February 2018
  • GBP 226.3
26 Apr 2018 SH06 Cancellation of shares. Statement of capital on 19 December 2017
  • GBP 241.3
26 Apr 2018 SH06 Cancellation of shares. Statement of capital on 19 December 2017
  • GBP 241.3
12 Mar 2018 TM01 Termination of appointment of Fiach Ross Maguire as a director on 1 December 2017
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
19 Feb 2018 PSC04 Change of details for Mr Mohsin Meh as a person with significant control on 7 October 2017
19 Feb 2018 PSC01 Notification of Mohsin Meh as a person with significant control on 7 October 2017
19 Feb 2018 PSC07 Cessation of Fiach Ross Maguire as a person with significant control on 7 October 2017
24 Jan 2018 AD01 Registered office address changed from 138 Holburn London EC1N 2SW England to 138 Holborn London EC1N 2SW on 24 January 2018
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 4 December 2017
  • GBP 326.3
10 Jan 2018 SH03 Purchase of own shares.
10 Jan 2018 SH03 Purchase of own shares.
22 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
01 Nov 2017 SH01 Statement of capital following an allotment of shares on 6 October 2017
  • GBP 312.329
13 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
06 Oct 2017 CH01 Director's details changed for Mr Tobias Gruber on 5 October 2017