- Company Overview for GOODWIN TRADING LIMITED (03825265)
- Filing history for GOODWIN TRADING LIMITED (03825265)
- People for GOODWIN TRADING LIMITED (03825265)
- More for GOODWIN TRADING LIMITED (03825265)
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) |
---|---|---|---|
25 Nov 2024 | AP04 | Appointment of Maribou Secretaries Limited as a secretary on 22 November 2024 | |
25 Nov 2024 | AP02 | Appointment of Maribou Directors Limited as a director on 22 November 2024 | |
25 Nov 2024 | TM01 | Termination of appointment of Mapleriver Limited as a director on 22 November 2024 | |
25 Nov 2024 | TM02 | Termination of appointment of Oakland Secretaries Ltd as a secretary on 22 November 2024 | |
12 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Sep 2022 | AD01 | Registered office address changed from Office 3, 56 Broadwick Street London W1F 7AJ England to 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 22 September 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
03 Aug 2022 | AD01 | Registered office address changed from Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom to Office 3, 56 Broadwick Street London W1F 7AJ on 3 August 2022 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Aug 2021 | AD01 | Registered office address changed from Fourth Floor, 20 Margaret Street London W1W 8RS to Office 3 Ground Floor 3 Chandos Street London W1G 9JU on 23 August 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
14 Sep 2020 | AP01 | Appointment of Mr Benjamin James Anthony Bateson as a director on 31 August 2020 | |
14 Sep 2020 | TM01 | Termination of appointment of David Cathersides as a director on 31 August 2020 | |
02 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
02 Mar 2018 | AP01 | Appointment of Mr David Cathersides as a director on 23 February 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Richard Peter Hazzard as a director on 23 February 2018 |