Advanced company searchLink opens in new window

ALL GOOD CO. C.I.C.

Company number 09678756

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)
16 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with no updates
30 Jun 2024 AA Micro company accounts made up to 28 September 2023
06 Oct 2023 AA Total exemption full accounts made up to 28 September 2022
10 Aug 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
29 Jun 2023 AA01 Previous accounting period shortened from 29 September 2022 to 28 September 2022
15 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
17 Aug 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
05 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 29 September 2019
17 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
24 Jan 2020 MA Memorandum and Articles of Association
24 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Nov 2019 TM01 Termination of appointment of Joanne Victoria Billington as a director on 15 November 2019
17 Oct 2019 PSC01 Notification of Roydon Gray Turner as a person with significant control on 8 October 2019
10 Oct 2019 PSC07 Cessation of Donroy Entertainment Limited as a person with significant control on 8 October 2019
01 Oct 2019 AA Total exemption full accounts made up to 30 September 2018
24 Sep 2019 CICCON Change of name
24 Sep 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-12
24 Sep 2019 CONNOT Change of name notice
14 Aug 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
28 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
17 May 2019 AD01 Registered office address changed from C/O Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL United Kingdom to 6 Marryat Square Wyfold Road Fulham London SW6 6UA on 17 May 2019
14 Nov 2018 TM01 Termination of appointment of Donald Iain Macnab-Stark as a director on 14 November 2018
14 Nov 2018 TM02 Termination of appointment of Donald Iain Macnab-Stark as a secretary on 14 November 2018