GOZNEL LIMITED

714 London Road 714 London Road, Aylesford, ME20 6BL, England
StatusACTIVE
Company No.09027414
CategoryPrivate Limited Company
Incorporated07 May 2014
Age10 years, 1 month
JurisdictionEngland Wales

SUMMARY

GOZNEL LIMITED is an active private limited company with number 09027414. It was incorporated 10 years, 1 month ago, on 07 May 2014. The company address is 714 London Road 714 London Road, Aylesford, ME20 6BL, England.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-22

Old address: Everdene House 2nd Floor Deansleigh Road Bournemouth BH7 7DU England

New address: 714 London Road Larkfield Aylesford ME20 6BL

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2021

Action Date: 11 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Milla Onyiah

Change date: 2021-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

New address: Everdene House 2nd Floor Deansleigh Road Bournemouth BH7 7DU

Change date: 2018-05-21

Old address: Everdene House Deansleigh Road Bournemouth BH7 7DU England

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2018

Action Date: 18 May 2018

Category: Address

Type: AD01

New address: Everdene House Deansleigh Road Bournemouth BH7 7DU

Change date: 2018-05-18

Old address: 7 the Causeway St. Marys Island Chatham ME4 3SQ England

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2018

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-18

Psc name: Mrs Milla Onyiah

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2018

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ifejinelo Ifeanyichukwu Onyiah

Change date: 2018-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2018

Action Date: 18 May 2018

Category: Address

Type: AD01

Old address: Flat 12 the Gardens Flats 22 Leigham Court Road London London SW16 2PL

Change date: 2018-05-18

New address: 7 the Causeway St. Marys Island Chatham ME4 3SQ

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2017

Action Date: 01 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-01

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Milla Onyiah

Notification date: 2017-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Incorporation company

Date: 07 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEARCREST WINDSCREENS LIMITED

BLANDFORD HOUSE,BEACONSFIELD,HP9 1XL

Number:01425857
Status:ACTIVE
Category:Private Limited Company

DAY ONE NURSERY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11571837
Status:ACTIVE
Category:Private Limited Company

HAPPY TIMES HOLIDAYS LIMITED

75 GLADSTONE ROAD,BUCKHURST HILL,IG9 5SW

Number:10529116
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M A ANTHONY FAMILY WEALTH TRADING LIMITED

1 CONDUIT STREET,LONDON,W1S 2XA

Number:10981927
Status:ACTIVE
Category:Private Limited Company

N P ROOFLINES LTD

84 KENYONS LANE NORTH,ST. HELENS,WA11 9TA

Number:11261665
Status:ACTIVE
Category:Private Limited Company

TOMASZ KOCHANSKI LIMITED

22 HENRY ROAD,SLOUGH,SL1 2QL

Number:10629574
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