Advanced company searchLink opens in new window

MIKE GOODE & ASSOCIATES LIMITED

Company number 04682914

Filter by category

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)
17 May 2018 CH01 Director's details changed for Michael Gerard Goode on 15 May 2018
17 May 2018 PSC04 Change of details for Mrs Laura Goode as a person with significant control on 15 May 2018
17 May 2018 CH01 Director's details changed for Mrs Laura Goode on 15 May 2018
13 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
15 Feb 2017 AD01 Registered office address changed from 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 15 February 2017
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
22 Apr 2016 CH01 Director's details changed for Michael Gerard Goode on 29 February 2016
22 Apr 2016 CH01 Director's details changed for Mrs Laura Goode on 29 February 2016
15 Apr 2016 CH01 Director's details changed for Mrs Laura Goode on 1 February 2016
15 Apr 2016 CH01 Director's details changed for Michael Gerard Goode on 1 February 2016
15 Apr 2016 CH01 Director's details changed for Mrs Laura Goode on 1 February 2016
23 Dec 2015 AA Micro company accounts made up to 31 March 2015
29 May 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
29 May 2015 CH01 Director's details changed for Michael Gerard Goode on 31 August 2012
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
23 Apr 2014 AD02 Register inspection address has been changed from The Studio Hop House Lower Green Road Pembury Kent TN2 4HS
18 Dec 2013 AD01 Registered office address changed from the Studio Hop House Lower Green Road Pembury Kent TN2 4HS United Kingdom on 18 December 2013
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders