GOTIM 10 LIMITED

Mill House Lugg Bridge Mill Mill House Lugg Bridge Mill, Hereford, HR1 3NA
StatusACTIVE
Company No.08741546
CategoryPrivate Limited Company
Incorporated21 Oct 2013
Age10 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

GOTIM 10 LIMITED is an active private limited company with number 08741546. It was incorporated 10 years, 7 months, 27 days ago, on 21 October 2013. The company address is Mill House Lugg Bridge Mill Mill House Lugg Bridge Mill, Hereford, HR1 3NA.



Company Fillings

Accounts with accounts type small

Date: 17 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2022

Action Date: 12 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gotim, Flats and Buildings Ltd

Notification date: 2021-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2022

Action Date: 12 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Robert Blandford

Cessation date: 2021-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2021

Action Date: 21 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Samantha Lee Hinkley

Change date: 2019-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-12

Psc name: Mark Robert Blandford

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gotim Flats and Buildings Limited

Cessation date: 2018-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan James Cheadle

Termination date: 2018-08-13

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2015

Action Date: 27 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087415460002

Charge creation date: 2015-02-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2015

Action Date: 27 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087415460001

Charge creation date: 2015-02-27

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Feb 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-06-30

Documents

View document PDF

Incorporation company

Date: 21 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTVISION SOLUTIONS LIMITED

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:08568686
Status:ACTIVE
Category:Private Limited Company

COBRABYTE LIMITED

55 HAMPDEN ROAD,LEICESTER,LE4 9EQ

Number:07891079
Status:ACTIVE
Category:Private Limited Company

ELECTRONIC CENTRE LIMITED

16 COLLEGE SQUARE EAST,,BT1 6DE

Number:NI068744
Status:ACTIVE
Category:Private Limited Company

FENRIRPOWER LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:09439425
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 957 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL032807
Status:ACTIVE
Category:Limited Partnership

TOAST PROPERTIES LIMITED

1 GROVE HOUSE DRIVE,DURHAM,DH1 1UP

Number:07888587
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source