Advanced company searchLink opens in new window

GOODMEN LTD

Company number 06335254

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
06 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
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