Advanced company searchLink opens in new window

GOJI FINANCIAL SERVICES LIMITED

Company number 10234133

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)
11 Mar 2024 SH01 Statement of capital following an allotment of shares on 19 February 2024
  • GBP 1,700.001
18 Jul 2023 PSC02 Notification of Goji Holdings Limited as a person with significant control on 14 July 2023
18 Jul 2023 PSC07 Cessation of Jake Wombwell-Povey as a person with significant control on 14 July 2023
07 Jul 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
04 Jul 2023 AA Full accounts made up to 30 September 2022
28 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
03 Feb 2023 AD01 Registered office address changed from 10-12 Second Floor 10-12 Alie Street London E1 8DE England to Second Floor 10-12 Alie Street London E1 8DE on 3 February 2023
03 Feb 2023 AD01 Registered office address changed from 133 Whitechapel High Street London E1 7QA England to 10-12 Second Floor 10-12 Alie Street London E1 8DE on 3 February 2023
27 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
13 May 2022 AA Full accounts made up to 30 September 2021
24 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
10 Jan 2021 AA Full accounts made up to 30 September 2020
14 Jul 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
25 Jun 2020 AA Full accounts made up to 30 September 2019
15 Apr 2020 AP01 Appointment of Ms April Nardulli as a director on 6 April 2020
15 Apr 2020 TM01 Termination of appointment of Jake Wombwell-Povey as a director on 27 February 2020
28 Jun 2019 AP01 Appointment of Mr David Noel Genn as a director on 28 June 2019
28 Jun 2019 TM01 Termination of appointment of Watkin Samuel as a director on 28 June 2019
25 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
15 May 2019 AA Unaudited abridged accounts made up to 30 September 2018
11 Oct 2018 PSC01 Notification of Jake Wombwell-Povey as a person with significant control on 15 June 2016
28 Sep 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 1,200.001
05 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2018 CS01 Confirmation statement made on 14 June 2018 with no updates