Advanced company searchLink opens in new window

GOFFS OAK HOLDINGS LIMITED

Company number 11717596

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)
07 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
23 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
05 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jan 2022 MA Memorandum and Articles of Association
14 Dec 2021 PSC04 Change of details for Mr Magnus Matthew Davey as a person with significant control on 14 December 2021
26 Nov 2021 MR01 Registration of charge 117175960002, created on 26 November 2021
26 Nov 2021 MR01 Registration of charge 117175960003, created on 26 November 2021
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with updates
10 Jun 2021 MR04 Satisfaction of charge 117175960001 in full
25 May 2021 PSC07 Cessation of Afrim Curaj as a person with significant control on 18 May 2021
25 May 2021 TM01 Termination of appointment of Afrim Curaj as a director on 18 May 2021
06 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with updates
23 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
09 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Oct 2020 SH01 Statement of capital following an allotment of shares on 23 October 2020
  • GBP 10
17 Jul 2020 AD01 Registered office address changed from 1 Knighten Street London E1W 1PH England to 4 Knightsbridge House 35-37 Hampton Road Twickenham TW2 5QE on 17 July 2020
12 May 2020 CH01 Director's details changed for Mr Magnus Matthew Davey on 30 April 2020
07 Jan 2020 MR01 Registration of a charge
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
03 Jan 2020 MR01 Registration of charge 117175960001, created on 2 January 2020
17 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
13 Aug 2019 PSC04 Change of details for Mr Afrim Curaj as a person with significant control on 2 August 2019
12 Aug 2019 PSC01 Notification of Magnus Matthew Davey as a person with significant control on 2 August 2019