- Company Overview for GOOD CAMPAIGNS COMPANY LIMITED (09812482)
- Filing history for GOOD CAMPAIGNS COMPANY LIMITED (09812482)
- People for GOOD CAMPAIGNS COMPANY LIMITED (09812482)
- More for GOOD CAMPAIGNS COMPANY LIMITED (09812482)
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) |
---|---|---|---|
05 Aug 2024 | CS01 | Confirmation statement made on 4 July 2024 with updates | |
24 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
15 Jul 2024 | AP01 | Appointment of Ms Lucy Catherine Smith as a director on 12 July 2024 | |
12 Feb 2024 | TM01 | Termination of appointment of Alexandre Samuel Barros Curtis as a director on 30 January 2024 | |
12 Feb 2024 | PSC07 | Cessation of Alexandre Samuel Barros Curtis as a person with significant control on 29 January 2024 | |
06 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 31 October 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
25 Oct 2022 | AD01 | Registered office address changed from 622 Regus Horton House Exchange Flags Liverpool L2 3PF England to C/O Hq Accountancy Ltd, 3rd Floor, Granite Building 6 Stanley Street Liverpool L1 6AF on 25 October 2022 | |
23 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
20 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
01 Oct 2021 | AA | Micro company accounts made up to 31 October 2020 | |
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2021 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
16 Feb 2021 | AD01 | Registered office address changed from 401 the West Tower Brook Street Liverpool L3 9PJ England to 622 Regus Horton House Exchange Flags Liverpool L2 3PF on 16 February 2021 | |
30 Dec 2020 | AD01 | Registered office address changed from Third Floor, Granite Buildings 6 Stanley Street Liverpool Merseyside L1 6AF England to 401 the West Tower Brook Street Liverpool L3 9PJ on 30 December 2020 | |
31 Oct 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
21 Sep 2020 | TM01 | Termination of appointment of Azhar Ali as a director on 7 September 2020 | |
17 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
04 Sep 2019 | PSC07 | Cessation of Ian Palmer as a person with significant control on 15 January 2019 | |
04 Sep 2019 | PSC07 | Cessation of Gail Mcdade as a person with significant control on 4 December 2017 | |
04 Sep 2019 | PSC07 | Cessation of Veronica Lucy Bennett as a person with significant control on 3 January 2019 | |
31 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 |