- Company Overview for GOODS COMMERCE LIMITED (10675643)
- Filing history for GOODS COMMERCE LIMITED (10675643)
- People for GOODS COMMERCE LIMITED (10675643)
- More for GOODS COMMERCE LIMITED (10675643)
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) |
---|---|---|---|
02 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
17 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
12 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
20 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
15 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
22 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
12 Mar 2021 | PSC04 | Change of details for Mr Peter Laughton as a person with significant control on 11 March 2021 | |
12 Mar 2021 | TM01 | Termination of appointment of Peter Laughton as a director on 11 March 2021 | |
04 Dec 2020 | PSC04 | Change of details for Mr Kyle Nathan as a person with significant control on 3 December 2020 | |
03 Dec 2020 | CH01 | Director's details changed for Mr Kyle Nathan on 3 December 2020 | |
03 Dec 2020 | AD01 | Registered office address changed from Suite 6 , Dukes House 4-6 High Street Windsor Berkshire SL4 1LD England to Broad Oak Burchetts Green Lane Burchetts Green Maidenhead SL6 3QW on 3 December 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
09 Apr 2020 | PSC04 | Change of details for Mr Kyle Nathan as a person with significant control on 1 March 2020 | |
09 Apr 2020 | CH01 | Director's details changed for Mr Kyle Nathan on 8 March 2020 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
27 Mar 2019 | PSC01 | Notification of Peter Laughton as a person with significant control on 16 February 2019 | |
27 Mar 2019 | PSC04 | Change of details for Mr Kyle Nathan as a person with significant control on 16 March 2019 | |
15 Feb 2019 | AP01 | Appointment of Mr Peter Laughton as a director on 15 February 2019 | |
15 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 15 February 2019
|