Advanced company searchLink opens in new window

GOSHAL SERVICES LIMITED

Company number 09874175

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 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
10 Oct 2023 AA Micro company accounts made up to 30 November 2022
16 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
16 Dec 2022 AD01 Registered office address changed from 12a Glover Street West Bromwich B70 6EB England to 12 Julie Croft Bilston WV14 8YT on 16 December 2022
28 Aug 2022 AA Micro company accounts made up to 30 November 2021
11 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
29 Aug 2021 AA Micro company accounts made up to 30 November 2020
01 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
17 Sep 2020 AA Micro company accounts made up to 30 November 2019
08 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
18 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
03 Mar 2019 AD01 Registered office address changed from Apm Accountants, Office Suite 737, Big Peg 120 Vyse Street Hockley Birmingham B18 6NF England to 12a Glover Street West Bromwich B70 6EB on 3 March 2019
12 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
12 Sep 2017 AD01 Registered office address changed from 7 Tower Road Tividale Oldbury West Midlands B69 1nd England to Apm Accountants, Office Suite 737, Big Peg 120 Vyse Street Hockley Birmingham B18 6NF on 12 September 2017
15 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
25 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
26 Nov 2015 CH01 Director's details changed for Mr Karandeep Singh on 26 November 2015
26 Nov 2015 AD01 Registered office address changed from 1 Norman Road Smethwick Birmingham West Midlands B67 5PP England to 7 Tower Road Tividale Oldbury West Midlands B69 1nd on 26 November 2015
16 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted