@GOSIMPLETAX LIMITED

5 Cromwell Court, Oldham, OL1 1ET, United Kingdom
StatusACTIVE
Company No.08793323
CategoryPrivate Limited Company
Incorporated27 Nov 2013
Age10 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

@GOSIMPLETAX LIMITED is an active private limited company with number 08793323. It was incorporated 10 years, 6 months, 22 days ago, on 27 November 2013. The company address is 5 Cromwell Court, Oldham, OL1 1ET, United Kingdom.



Company Fillings

Change person director company with change date

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Cryne

Change date: 2024-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Cryne

Change date: 2023-06-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Carlo Boggiano

Change date: 2023-06-01

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-02-28

Psc name: Pennine Ventures Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-03

Old address: 2 Cromwell Court Oldham OL1 1ET

New address: 5 Cromwell Court Oldham OL1 1ET

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2022

Action Date: 20 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-20

Charge number: 087933230002

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Glyn Rigby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2022

Action Date: 09 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087933230001

Charge creation date: 2022-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Resolution

Date: 09 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-03

Officer name: Ian Edward Simpson

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-01

Officer name: Ian Edward Simpson

Documents

View document PDF

Resolution

Date: 28 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Resolution

Date: 23 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Mar 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-09

Officer name: Amanda Jane Swales

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glyn Rigby

Change date: 2017-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-15

Officer name: Mr James Cryne

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amanda Jane Swales

Change date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-16

Officer name: Amanda Jane Swales

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Parkes

Appointment date: 2015-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Address

Type: AD01

Old address: Pennine House Denton Lane Chadderton Oldham OL9 8PU

Change date: 2015-07-30

New address: 2 Cromwell Court Oldham OL1 1ET

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Apr 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-10-31

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 456 LIMITED\certificate issued on 20/01/14

Documents

View document PDF

Change of name notice

Date: 14 Jan 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 27 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

16 ALUM CHINE ROAD MANAGEMENT COMPANY LIMITED

FLAT 2 16 ALUM CHINE ROAD,BOURNEMOUTH,BH4 8DX

Number:03525773
Status:ACTIVE
Category:Private Limited Company

BLACKTAG.VENTURES LIMITED

264 TIVERTON ROAD,BIRMINGHAM,B29 6BY

Number:11635822
Status:ACTIVE
Category:Private Limited Company

DENIS HARLEY CARPENTRY LIMITED

25 GREYSTOKE AVENUE,BRISTOL,BS10 6AQ

Number:10090390
Status:ACTIVE
Category:Private Limited Company

HD AUTO LEASING LTD

OFFICE 2, GROUND FLOOR,MANCHESTER,M8 8LY

Number:10420864
Status:ACTIVE
Category:Private Limited Company

PS PROFESSIONALS LTD

8 BIRCHEND DRIVE,GLASGOW,G21 2BL

Number:SC604364
Status:ACTIVE
Category:Private Limited Company

SCAFFOLD TOWER ASSEMBLY SERVICES LIMITED

33 GLENCOE AVENUE,ILFORD,IG2 7AL

Number:11891108
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