- Company Overview for GOOM COOM LTD (09661684)
- Filing history for GOOM COOM LTD (09661684)
- People for GOOM COOM LTD (09661684)
- More for GOOM COOM LTD (09661684)
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
|
|
29 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-29
|