- Company Overview for GOTH HIBBERT LIMITED (09880059)
- Filing history for GOTH HIBBERT LIMITED (09880059)
- People for GOTH HIBBERT LIMITED (09880059)
- More for GOTH HIBBERT LIMITED (09880059)
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 Nov 2024 | CS01 | Confirmation statement made on 16 November 2024 with no updates | |
29 Jan 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
24 Jan 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
19 Apr 2022 | PSC05 | Change of details for Mda Holdings Ltd as a person with significant control on 19 April 2022 | |
19 Apr 2022 | AD01 | Registered office address changed from Verulam House 142 Old Shoreham Road Hove East Sussex BN3 7BD England to 15 Greycoat Place London SW1P 1SB on 19 April 2022 | |
09 Mar 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
03 Feb 2022 | PSC05 | Change of details for Mda Holdings Ltd as a person with significant control on 1 February 2022 | |
03 Feb 2022 | AD01 | Registered office address changed from 13-15 Carteret Street London SW1H 9DJ England to Verulam House 142 Old Shoreham Road Hove East Sussex BN3 7BD on 3 February 2022 | |
17 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
01 Mar 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
04 Aug 2020 | PSC05 | Change of details for Mda Holdings Ltd as a person with significant control on 3 August 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from Verulam House 142 Old Shoreham Road Hove BN3 7BD England to 13-15 Carteret Street London SW1H 9DJ on 4 August 2020 | |
30 Apr 2020 | PSC05 | Change of details for Mda Holdings Ltd as a person with significant control on 30 April 2020 | |
30 Apr 2020 | AD01 | Registered office address changed from The Bell Building 1 Norfolk Row London SE1 7JP England to Verulam House 142 Old Shoreham Road Hove BN3 7BD on 30 April 2020 | |
18 Feb 2020 | AA01 | Current accounting period shortened from 30 November 2020 to 30 September 2020 | |
17 Feb 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
22 Nov 2019 | PSC05 | Change of details for Mda Holdings Ltd as a person with significant control on 20 March 2018 | |
19 Mar 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
22 Nov 2018 | PSC05 | Change of details for Mda Holdings Ltd as a person with significant control on 20 March 2018 | |
22 Nov 2018 | CH01 | Director's details changed for Mr Robert Mark Mcguinn on 30 April 2018 |