Advanced company searchLink opens in new window

THEGOODNET LIMITED

Company number 13551979

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 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with updates
22 Jul 2024 AA Micro company accounts made up to 31 December 2023
15 Mar 2024 AP01 Appointment of Mr Michael Damien Connole as a director on 14 March 2024
11 Sep 2023 CH03 Secretary's details changed for Mr Michael Damien Connole on 13 March 2023
09 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 5 August 2023
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 7 July 2023
  • GBP 113.207
09 Aug 2023 CS01 05/08/23 Statement of Capital gbp 113.207
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholders list) was registered on 09/09/23
12 Jun 2023 SH01 Statement of capital following an allotment of shares on 9 June 2023
  • GBP 109.679
24 Apr 2023 AA Micro company accounts made up to 31 December 2022
23 Jan 2023 SH01 Statement of capital following an allotment of shares on 17 January 2023
  • GBP 108.981
19 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
22 Jul 2022 AP03 Appointment of Mr Michael Damien Connole as a secretary on 21 July 2022
11 Jan 2022 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
16 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2021 MA Memorandum and Articles of Association
09 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 100
24 Oct 2021 SH02 Sub-division of shares on 15 October 2021
24 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 15/10/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Oct 2021 AP01 Appointment of Mr Oliver Deane as a director on 15 October 2021
19 Oct 2021 PSC01 Notification of Oliver Deane as a person with significant control on 15 October 2021
19 Oct 2021 PSC04 Change of details for Mr Guy Edward Jones as a person with significant control on 15 October 2021
15 Oct 2021 SH01 Statement of capital following an allotment of shares on 15 October 2021
  • GBP 77
15 Oct 2021 CERTNM Company name changed woodfield 500 LIMITED\certificate issued on 15/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-15
06 Aug 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-08-06
  • GBP 1