Advanced company searchLink opens in new window

GOFF INVESTMENTS LIMITED

Company number 11658964

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 4 November 2024 with no updates
16 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
10 Jan 2023 CH01 Director's details changed for Mr Adam James Goff on 9 January 2023
10 Jan 2023 PSC04 Change of details for Mr Adam James Goff as a person with significant control on 9 January 2023
10 Jan 2023 AD01 Registered office address changed from 116 Gaskarth Road London SW12 9NW England to 75 Middle Brook Street Winchester SO23 8DQ on 10 January 2023
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Dec 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
26 Mar 2021 AD01 Registered office address changed from Unit 68 the Link 49 Effra Road London SW2 1BZ England to 116 Gaskarth Road London SW12 9NW on 26 March 2021
06 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
06 Nov 2020 PSC04 Change of details for Mr Adam James Goff as a person with significant control on 6 November 2020
06 Nov 2020 CH01 Director's details changed for Mr Adam James Goff on 6 November 2020
11 Aug 2020 AA Micro company accounts made up to 31 March 2020
08 Jun 2020 CH01 Director's details changed for Mr Adam James Goff on 8 June 2020
08 Jun 2020 PSC04 Change of details for Mr Adam James Goff as a person with significant control on 8 June 2020
08 Jun 2020 AD01 Registered office address changed from 2H Clapham North Business Centre 26-32 Voltaire Road London SW4 6DH United Kingdom to Unit 68 the Link 49 Effra Road London SW2 1BZ on 8 June 2020
21 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
07 Oct 2019 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020
05 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-05
  • GBP 10