Advanced company searchLink opens in new window

GOE HOLDINGS LIMITED

Company number 11870913

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)
22 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
10 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
08 Feb 2023 PSC04 Change of details for Ms Magda Inez Cykowska as a person with significant control on 8 February 2023
08 Feb 2023 CH01 Director's details changed for Ms Magda Inez Cykowska on 8 February 2023
08 Feb 2023 MA Memorandum and Articles of Association
19 Jan 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
30 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with updates
30 Sep 2022 CH01 Director's details changed for Mr Ross Arthur William Farrow on 18 September 2022
30 Sep 2022 CH01 Director's details changed for Ms Magda Inez Cykowska on 18 September 2022
13 May 2022 CERTNM Company name changed the gardens of eden holdings LTD\certificate issued on 13/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-06
04 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
12 Nov 2021 PSC04 Change of details for Ms Magdalena Katarzyna Cykowska as a person with significant control on 12 November 2021
12 Nov 2021 CH01 Director's details changed for Ms Magdalena Katarzyna Cykowska on 12 November 2021
29 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with updates
28 Sep 2021 CH01 Director's details changed for Ms Magdalena Katarzyna Cykowska on 18 September 2021
28 Sep 2021 CH01 Director's details changed for Mr Ross Arthur William Farrow on 18 September 2021
20 Sep 2021 MA Memorandum and Articles of Association
20 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2021 SH01 Statement of capital following an allotment of shares on 7 September 2021
  • GBP 11,000
06 Aug 2021 PSC04 Change of details for Mr Ross Arthur William Farrow as a person with significant control on 1 April 2020
05 Aug 2021 PSC01 Notification of Magdalena Katarzyna Cykowska as a person with significant control on 1 April 2020
04 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 July 2021
  • GBP 1,000
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 18 July 2021
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 04/08/2021.
14 Jul 2021 CH01 Director's details changed for Miss Magdalena Katarzyna Cykowska on 14 July 2021