Advanced company searchLink opens in new window

GOOFBID.COM LIMITED

Company number 06823878

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)
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
  • GBP 60
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