Advanced company searchLink opens in new window

GOSS HOLDING UK LIMITED

Company number 09822603

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)
19 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
01 Sep 2023 AA Full accounts made up to 31 December 2022
23 Dec 2022 AA Full accounts made up to 31 December 2021
25 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
02 Jan 2022 AA Full accounts made up to 31 December 2020
25 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
19 Aug 2021 AA Full accounts made up to 31 December 2019
30 Oct 2020 AA Full accounts made up to 31 December 2018
21 Oct 2020 AD04 Register(s) moved to registered office address Beech House the Oaks Business Park Longridge Road Preston Lancashire PR2 5BQ
21 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
12 Mar 2020 AD04 Register(s) moved to registered office address Beech House the Oaks Business Park Longridge Road Preston Lancashire PR2 5BQ
12 Mar 2020 AD04 Register(s) moved to registered office address Beech House the Oaks Business Park Longridge Road Preston Lancashire PR2 5BQ
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • USD 22,846
05 Dec 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
29 Oct 2019 PSC02 Notification of Aipcf V Goss Limited as a person with significant control on 17 August 2018
25 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
25 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 25 October 2019
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
01 May 2019 MR04 Satisfaction of charge 098226030001 in full
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
01 Oct 2018 TM01 Termination of appointment of Christianus Dikker as a director on 1 October 2018
01 Oct 2018 AP01 Appointment of Mr Dirk Rauh as a director on 28 September 2018
03 Aug 2018 AD03 Register(s) moved to registered inspection location Baker Botts (Uk) Llp 41 Lothbury London EC2R 7HR
12 Jul 2018 AP01 Appointment of Christianus Dikker as a director on 6 July 2018