- Company Overview for GOOD CONDITION LIMITED (06771900)
- Filing history for GOOD CONDITION LIMITED (06771900)
- People for GOOD CONDITION LIMITED (06771900)
- More for GOOD CONDITION LIMITED (06771900)
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) |
---|---|---|---|
20 Dec 2024 | PSC04 | Change of details for Mr Tristan Lowe as a person with significant control on 12 December 2024 | |
20 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with updates | |
19 Dec 2024 | PSC04 | Change of details for Mr Tristan Lowe as a person with significant control on 12 December 2024 | |
19 Dec 2024 | CH01 | Director's details changed for Mr Tristan Alexis Lowe on 12 December 2024 | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
15 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
18 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
14 Nov 2017 | CH01 | Director's details changed for Mr Tristan Alexis Lowe on 14 November 2017 | |
14 Nov 2017 | AD01 | Registered office address changed from Venture House Unit 7 Allenby Business Village Crofton Road Lincoln Lincolnshire LN5 0EP United Kingdom to Venture House Unit 7 Allenby Business Village Crofton Road Lincoln Lincolnshire LN3 4NL on 14 November 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off |