Advanced company searchLink opens in new window

GOODS COMMERCE LIMITED

Company number 10675643

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)
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
  • GBP 2