Advanced company searchLink opens in new window

GOTH HIBBERT LIMITED

Company number 09880059

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 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