Advanced company searchLink opens in new window

GOODMAN FINE ART LIMITED

Company number 07664364

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)
19 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
21 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
21 Jun 2023 CH01 Director's details changed for Dr Timothy John Beale on 10 March 2023
21 Jun 2023 CH01 Director's details changed for Mrs Elizabeth Ann Elsworth Goodman on 10 March 2023
24 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
15 Mar 2023 AD01 Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 15 March 2023
21 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
13 Jul 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
13 Jul 2020 CH01 Director's details changed for Mrs Elizabeth Ann Elsworth Goodman on 1 June 2020
22 Jun 2020 AA Total exemption full accounts made up to 29 June 2019
18 Jun 2020 CH01 Director's details changed for Mrs Elizabeth Ann Elsworth Goodman on 10 June 2020
18 Jun 2020 CH01 Director's details changed for Mr Timothy Beale on 10 June 2020
18 Jun 2020 AD01 Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020
18 Jul 2019 CS01 Confirmation statement made on 9 June 2019 with updates
18 Jul 2019 PSC01 Notification of Timothy Beale as a person with significant control on 1 July 2018
25 Jun 2019 AP01 Appointment of Mr Timothy Beale as a director on 1 July 2018
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
16 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders agreement 01/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2018 CS01 Confirmation statement made on 9 June 2018 with updates
29 Jun 2018 SH01 Statement of capital following an allotment of shares on 9 May 2018
  • GBP 167
05 Mar 2018 AA Total exemption full accounts made up to 30 June 2017