- Company Overview for GOODMEN LTD (06335254)
- Filing history for GOODMEN LTD (06335254)
- People for GOODMEN LTD (06335254)
- More for GOODMEN LTD (06335254)
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) |
---|---|---|---|
14 May 2018 | AP01 | Appointment of Mrs Naima Qaiser as a director on 5 January 2018 | |
10 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
03 Aug 2017 | CH01 | Director's details changed for Mr Qaiser Rashid on 3 August 2017 | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
20 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 Nov 2013 | CERTNM |
Company name changed goodmens LTD\certificate issued on 19/11/13
|
|
06 Aug 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
|
|
11 Jun 2013 | AAMD | Amended accounts made up to 31 August 2012 | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 Dec 2012 | AD01 | Registered office address changed from Bank House 269-275 Cranbrook Road, a7 Ilford Essex IG1 4TG United Kingdom on 14 December 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
09 Feb 2012 | AD01 | Registered office address changed from Bank House 169-175 Cranbrook Road, a7 Ilford Essex IG1 4TG United Kingdom on 9 February 2012 | |
16 Jan 2012 | AD01 | Registered office address changed from a7 Bank House 269-275 Cranbrook Road London IG1 4TG United Kingdom on 16 January 2012 | |
20 Dec 2011 | AD01 | Registered office address changed from 14 Lodge Avenue Dagenham Essex RM8 2JA United Kingdom on 20 December 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
17 Feb 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for Mr Qaiser Rashid on 1 April 2010 | |
23 Aug 2010 | AD01 | Registered office address changed from 14 Lodge Avenue Dagenham Essex RM8 2JA United Kingdom on 23 August 2010 |