Advanced company searchLink opens in new window

GOOM COOM LTD

Company number 09661684

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)
10 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
10 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
30 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
16 Nov 2021 AD01 Registered office address changed from 5 Myrtle Court Myrtle Street Bristol BS3 1JE England to 7C Hanham Hall Whittucks Road Hanham Bristol BS15 3FR on 16 November 2021
20 Oct 2021 AA Micro company accounts made up to 30 June 2021
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
04 Oct 2020 AA Accounts for a dormant company made up to 30 June 2020
07 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with updates
31 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
30 Jan 2020 PSC04 Change of details for Mr Simon Kancho Msara as a person with significant control on 21 January 2020
30 Jan 2020 AD01 Registered office address changed from 2B Atlas Road Bristol BS3 4QS England to 5 Myrtle Court Myrtle Street Bristol BS3 1JE on 30 January 2020
19 Aug 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
01 Aug 2019 AD01 Registered office address changed from Flat 7 Elizabeth House 5 Victoria Quadrant Weston-Super-Mare North Somerset BS23 2QB United Kingdom to 2B Atlas Road Bristol BS3 4QS on 1 August 2019
19 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
19 Oct 2018 PSC01 Notification of Simon Kancho Msara as a person with significant control on 6 April 2016
26 Jul 2018 AD01 Registered office address changed from 2B Atlas Road Bristol Bristol BS3 4QS United Kingdom to Flat 7 Elizabeth House 5 Victoria Quadrant Weston-Super-Mare North Somerset BS23 2QB on 26 July 2018
26 Jul 2018 AD01 Registered office address changed from Flat 7 Elizabeth House 5 Victoria Quadrant Weston-Super-Mare Avon BS23 2QB United Kingdom to 2B Atlas Road Bristol Bristol BS3 4QS on 26 July 2018
25 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
22 Mar 2018 AA Micro company accounts made up to 30 June 2017
13 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
10 Apr 2017 AA Micro company accounts made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
29 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted