GOOM ELECTRICAL LIMITED

06717639
UNIT 24 HERTFORDSHIRE BUSINESS CENTRE ALEXANDRA ROAD, LONDON COLNEY ST ALBANS AL2 1JG

Documents

Documents
Date Category Description Pages
31 Jul 2024 accounts Annual Accounts 9 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2023 accounts Annual Accounts 9 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2022 accounts Annual Accounts 7 Buy now
31 Jan 2022 officers Change of particulars for director (Paul Mark Goom) 2 Buy now
31 Jan 2022 officers Change of particulars for director (Miss Yuk Ling Chan) 2 Buy now
31 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 9 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2020 accounts Annual Accounts 4 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 8 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2018 officers Change of particulars for director (Miss Yuk Ling Chan) 2 Buy now
19 Jul 2018 accounts Annual Accounts 10 Buy now
21 Feb 2018 officers Appointment of director (Miss Yuk Ling Chan) 2 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2017 accounts Annual Accounts 5 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2016 accounts Annual Accounts 7 Buy now
09 Nov 2015 annual-return Annual Return 3 Buy now
09 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2015 officers Termination of appointment of secretary (Anthony Edward Morris) 1 Buy now
06 Aug 2015 accounts Annual Accounts 7 Buy now
07 Oct 2014 annual-return Annual Return 4 Buy now
18 Mar 2014 accounts Annual Accounts 7 Buy now
09 Oct 2013 annual-return Annual Return 4 Buy now
08 Apr 2013 accounts Annual Accounts 7 Buy now
09 Oct 2012 annual-return Annual Return 4 Buy now
24 May 2012 accounts Annual Accounts 7 Buy now
10 Oct 2011 annual-return Annual Return 4 Buy now
06 Jul 2011 accounts Annual Accounts 7 Buy now
19 Oct 2010 annual-return Annual Return 4 Buy now
19 Apr 2010 accounts Annual Accounts 7 Buy now
29 Oct 2009 officers Appointment of secretary (Anthony Edward Morris) 3 Buy now
28 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Oct 2009 annual-return Annual Return 4 Buy now
27 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Oct 2009 officers Change of particulars for director (Paul Mark Goom) 2 Buy now
10 Nov 2008 officers Appointment terminated director lynn hughes 1 Buy now
10 Nov 2008 officers Director appointed paul mark goom 2 Buy now
09 Oct 2008 address Registered office changed on 09/10/2008 from p o box 55 7 spa road london SE16 3QQ england 1 Buy now
07 Oct 2008 incorporation Incorporation Company 13 Buy now