- Company Overview for GOOFBID.COM LIMITED (06823878)
- Filing history for GOOFBID.COM LIMITED (06823878)
- People for GOOFBID.COM LIMITED (06823878)
- Charges for GOOFBID.COM LIMITED (06823878)
- Registers for GOOFBID.COM LIMITED (06823878)
- More for GOOFBID.COM LIMITED (06823878)
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 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
21 Feb 2024 | CH01 | Director's details changed for Mr Mark John Leader on 21 February 2024 | |
20 Feb 2024 | AD03 | Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW | |
27 Jun 2023 | AA01 | Current accounting period extended from 30 June 2023 to 31 December 2023 | |
24 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
23 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
29 Mar 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
20 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
01 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
12 Feb 2020 | TM01 | Termination of appointment of Timothy Johnson as a director on 5 February 2020 | |
12 Feb 2020 | AP01 | Appointment of Mr Mark John Leader as a director on 5 February 2020 | |
13 Mar 2019 | AD01 | Registered office address changed from Visualsoft House Prince's Wharf Thornaby Stockton-on-Tees Cleveland TS17 6QY England to 2nd Floor, 16-26 Albert Road Middlesbrough Cleveland TS1 1QA on 13 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
17 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
24 Oct 2017 | TM01 | Termination of appointment of Matthew David Burton as a director on 25 September 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
05 Apr 2016 | AD01 | Registered office address changed from Visualsoft House Prince's Wharf Thornaby Stockton-on-Tees Cleveland TS17 6QY England to Visualsoft House Prince's Wharf Thornaby Stockton-on-Tees Cleveland TS17 6QY on 5 April 2016 |