- Company Overview for GOACCE LTD (12647627)
- Filing history for GOACCE LTD (12647627)
- People for GOACCE LTD (12647627)
- More for GOACCE LTD (12647627)
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) |
---|---|---|---|
13 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
02 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 31 May 2023 with updates | |
04 Oct 2022 | AD01 | Registered office address changed from 50 Sidley Road Eastbourne BN22 7JN United Kingdom to Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW on 4 October 2022 | |
22 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
22 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
10 Apr 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 5 April 2021 | |
28 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2020 | PSC07 | Cessation of Andrew Burroughs as a person with significant control on 12 August 2020 | |
27 Aug 2020 | PSC01 | Notification of Juliet Magabo as a person with significant control on 12 August 2020 | |
20 Aug 2020 | TM01 | Termination of appointment of Andrew Burroughs as a director on 12 August 2020 | |
19 Aug 2020 | AP01 | Appointment of Ms Juliet Magabo as a director on 12 August 2020 | |
22 Jul 2020 | AD01 | Registered office address changed from 19 Amberley Close Bristol BS31 2PY United Kingdom to 50 Sidley Road Eastbourne BN22 7JN on 22 July 2020 | |
05 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-05
|