- Company Overview for GHIRNOPEOSH LTD (13453637)
- Filing history for GHIRNOPEOSH LTD (13453637)
- People for GHIRNOPEOSH LTD (13453637)
- More for GHIRNOPEOSH LTD (13453637)
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) |
---|---|---|---|
01 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
20 Feb 2023 | AA | Micro company accounts made up to 5 April 2022 | |
02 Feb 2023 | AA01 | Previous accounting period shortened from 30 June 2022 to 5 April 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 13 June 2022 with updates | |
28 Jul 2021 | AD01 | Registered office address changed from 118 Redwald Road Rendlesham Woodbridge IP12 2TF United Kingdom to Unit 40 Baltic Works Effingham Road Sheffield S9 3QA on 28 July 2021 | |
19 Jul 2021 | PSC07 | Cessation of Tracy Unalan as a person with significant control on 28 June 2021 | |
13 Jul 2021 | PSC01 | Notification of Jeromie Bustos as a person with significant control on 28 June 2021 | |
02 Jul 2021 | TM01 | Termination of appointment of Tracy Unalan as a director on 28 June 2021 | |
01 Jul 2021 | AP01 | Appointment of Ms Jeromie Bustos as a director on 28 June 2021 | |
28 Jun 2021 | AD01 | Registered office address changed from 50 Brenkley Avenue Shiremoor Newcastle upon Tyne NE27 0PR United Kingdom to 118 Redwald Road Rendlesham Woodbridge IP12 2TF on 28 June 2021 | |
14 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-14
|