GOSS INTERACTIVE LIMITED

03553908
24 DARKLAKE VIEW ESTOVER PLYMOUTH PL6 7TL

Documents

Documents
Date Category Description Pages
02 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2024 accounts Annual Accounts 10 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2023 accounts Annual Accounts 12 Buy now
23 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 12 Buy now
16 Jun 2021 accounts Annual Accounts 12 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2020 capital Return of purchase of own shares 3 Buy now
06 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2020 accounts Annual Accounts 13 Buy now
26 Mar 2020 capital Notice of cancellation of shares 4 Buy now
17 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Mar 2020 officers Termination of appointment of director (Richard George) 1 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2019 accounts Annual Accounts 10 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 accounts Annual Accounts 10 Buy now
27 Feb 2018 officers Change of particulars for director (Mr Richard George) 2 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 May 2017 officers Change of particulars for director (Mr Richard George) 2 Buy now
07 Apr 2017 accounts Annual Accounts 5 Buy now
09 May 2016 annual-return Annual Return 5 Buy now
05 Apr 2016 accounts Annual Accounts 5 Buy now
04 Apr 2016 officers Termination of appointment of director (Anthony David Peake) 1 Buy now
29 Apr 2015 officers Change of particulars for director (Mr Richard George) 2 Buy now
29 Apr 2015 officers Change of particulars for director (Mr Richard George) 2 Buy now
29 Apr 2015 annual-return Annual Return 6 Buy now
28 Apr 2015 officers Change of particulars for director (Robert Mark Mccarthy) 2 Buy now
13 Apr 2015 accounts Annual Accounts 6 Buy now
04 Feb 2015 officers Appointment of secretary (Mr Robert Michael Gilkes) 2 Buy now
04 Feb 2015 officers Termination of appointment of secretary (Penny Ann Mccarthy) 1 Buy now
08 Jul 2014 officers Termination of appointment of director (Anna Stillman) 1 Buy now
02 May 2014 annual-return Annual Return 7 Buy now
29 Jan 2014 accounts Annual Accounts 6 Buy now
15 May 2013 annual-return Annual Return 7 Buy now
02 Apr 2013 accounts Annual Accounts 6 Buy now
02 Aug 2012 officers Appointment of director (Mr Anthony David Peake) 2 Buy now
02 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2012 annual-return Annual Return 6 Buy now
02 Apr 2012 accounts Annual Accounts 6 Buy now
13 May 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
05 May 2011 annual-return Annual Return 6 Buy now
05 Apr 2011 accounts Annual Accounts 6 Buy now
05 Jul 2010 officers Appointment of director (Mr Simon David Charles Smith) 2 Buy now
05 Jul 2010 officers Appointment of director (Ms Anna Louise Stillman) 2 Buy now
05 May 2010 annual-return Annual Return 5 Buy now
14 Jan 2010 accounts Annual Accounts 6 Buy now
05 May 2009 annual-return Return made up to 28/04/09; full list of members 4 Buy now
01 May 2009 accounts Annual Accounts 10 Buy now
14 Apr 2009 officers Secretary appointed penny ann mccarthy 1 Buy now
09 Dec 2008 officers Appointment terminated secretary sarah munday 1 Buy now
30 Apr 2008 accounts Annual Accounts 7 Buy now
29 Apr 2008 annual-return Return made up to 28/04/08; full list of members 4 Buy now
23 Aug 2007 accounts Accounting reference date extended from 31/12/06 to 30/06/07 1 Buy now
21 May 2007 annual-return Return made up to 28/04/07; no change of members 7 Buy now
05 Nov 2006 accounts Annual Accounts 8 Buy now
23 May 2006 annual-return Return made up to 28/04/06; full list of members 7 Buy now
26 Aug 2005 accounts Annual Accounts 8 Buy now
09 Jun 2005 annual-return Return made up to 28/04/05; full list of members 8 Buy now
16 Sep 2004 resolution Resolution 7 Buy now
24 Aug 2004 capital £ ic 1000/740 21/07/04 £ sr 260@1=260 1 Buy now
20 Aug 2004 officers Secretary resigned 1 Buy now
20 Aug 2004 officers New secretary appointed 2 Buy now
17 Aug 2004 accounts Annual Accounts 9 Buy now
19 May 2004 annual-return Return made up to 28/04/04; full list of members 8 Buy now
30 May 2003 annual-return Return made up to 28/04/03; full list of members 8 Buy now
22 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
02 Mar 2003 accounts Annual Accounts 8 Buy now
14 Jan 2003 address Registered office changed on 14/01/03 from: endurance house parkway court longbridge road plymouth devon PL6 8LR 1 Buy now
23 Oct 2002 accounts Annual Accounts 5 Buy now
06 Jun 2002 annual-return Return made up to 28/04/02; full list of members 8 Buy now
28 Dec 2001 accounts Annual Accounts 5 Buy now
26 Nov 2001 officers Director resigned 1 Buy now
26 Nov 2001 officers Director resigned 1 Buy now
30 Oct 2001 address Registered office changed on 30/10/01 from: 50 west street farnham surrey GU9 7DX 1 Buy now
15 May 2001 annual-return Return made up to 28/04/01; full list of members 7 Buy now
15 May 2001 officers Director's particulars changed 1 Buy now
09 May 2001 officers Director's particulars changed 1 Buy now
03 May 2001 officers Secretary resigned 1 Buy now
03 May 2001 officers New secretary appointed 2 Buy now
18 Apr 2001 officers Secretary resigned 1 Buy now
27 Nov 2000 capital Ad 16/10/00--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
29 Sep 2000 accounts Annual Accounts 6 Buy now
19 Jun 2000 accounts Accounting reference date shortened from 30/04/00 to 31/12/99 1 Buy now
10 May 2000 annual-return Return made up to 28/04/00; full list of members 7 Buy now
08 May 2000 officers Director resigned 1 Buy now
26 Apr 2000 officers New director appointed 2 Buy now
10 Mar 2000 mortgage Particulars of mortgage/charge 3 Buy now
22 Feb 2000 accounts Annual Accounts 5 Buy now
05 Nov 1999 officers New director appointed 2 Buy now
05 Nov 1999 officers New secretary appointed 2 Buy now
05 Nov 1999 officers Secretary resigned 1 Buy now
05 Nov 1999 officers Secretary's particulars changed;director's particulars changed 1 Buy now
24 Sep 1999 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jun 1999 annual-return Return made up to 28/04/99; full list of members 7 Buy now