Advanced company searchLink opens in new window

GOJI HOLDINGS LIMITED

Company number 09429688

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)
14 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
15 Sep 2023 MA Memorandum and Articles of Association
06 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 July 2023
  • GBP 0.459341
22 Aug 2023 MA Memorandum and Articles of Association
22 Aug 2023 MA Memorandum and Articles of Association
22 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 July 2023
  • GBP 0.459341
14 Aug 2023 SH01 Statement of capital following an allotment of shares on 14 July 2023
  • GBP 0.459341
  • ANNOTATION Clarification a second filed SH01 was registered on 18/08/2023 and again on 06/09/23
14 Aug 2023 SH06 Cancellation of shares. Statement of capital on 10 August 2023
  • GBP 0.249556
03 Aug 2023 PSC08 Notification of a person with significant control statement
03 Aug 2023 PSC07 Cessation of Euroclear Sa/Nv as a person with significant control on 14 July 2023
26 Jul 2023 AP01 Appointment of Inge Billiau as a director on 14 July 2023
26 Jul 2023 AP01 Appointment of Mr Paul David Hurd as a director on 14 July 2023
24 Jul 2023 TM01 Termination of appointment of Jake Wombwell-Povey Wombwell-Povey as a director on 14 July 2023
24 Jul 2023 TM01 Termination of appointment of Yann Marie Ranchere as a director on 14 July 2023
24 Jul 2023 TM01 Termination of appointment of Alex Crocombe as a director on 14 July 2023
24 Jul 2023 TM01 Termination of appointment of Aidan Joseph Connolly as a director on 14 July 2023
24 Jul 2023 AA Group of companies' accounts made up to 30 September 2022
18 Jul 2023 PSC02 Notification of Euroclear Sa/Nv as a person with significant control on 14 July 2023
18 Jul 2023 PSC07 Cessation of Jake Oliver Wombwell-Povey as a person with significant control on 14 July 2023
18 Jul 2023 MR04 Satisfaction of charge 094296880001 in full
07 Jul 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
17 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
03 Feb 2023 AD01 Registered office address changed from 10-12 Second Floor 10-12 Alie Street London E1 8DE England to Second Floor 10-12 Alie Street London E1 8DE on 3 February 2023
03 Feb 2023 AD01 Registered office address changed from 133 Whitechapel High Street London E1 7QA England to 10-12 Second Floor 10-12 Alie Street London E1 8DE on 3 February 2023