Advanced company searchLink opens in new window

GODDARD PERRY INVESTMENT CONSULTING LIMITED

Company number 13687700

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)
14 Nov 2024 CS01 Confirmation statement made on 18 October 2024 with no updates
14 Nov 2024 AD01 Registered office address changed from Sussex Innovation Centre 12-16 Addiscombe Road Croydon CR0 0XT United Kingdom to Hubspace 318 Sunley House 4 Bedford Park Croydon CR0 2AP on 14 November 2024
29 Aug 2024 CERTNM Company name changed hs investment consultants LIMITED\certificate issued on 29/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-29
30 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
24 Jul 2023 AD01 Registered office address changed from 12-16 Sussex Innovation Centre Addiscombe Road Croydon CR0 0XT United Kingdom to Sussex Innovation Centre 12-16 Addiscombe Road Croydon CR0 0XT on 24 July 2023
19 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
19 Oct 2022 PSC02 Notification of Hansard Steward Investments Limited as a person with significant control on 19 October 2021
19 Oct 2022 PSC02 Notification of Barker Tatham Investment Consultants Limited as a person with significant control on 19 October 2021
19 Oct 2022 PSC07 Cessation of Steven Michael Goddard as a person with significant control on 19 October 2021
19 Oct 2022 PSC07 Cessation of Charles Dudley Tatham as a person with significant control on 19 October 2021
19 Oct 2022 PSC07 Cessation of Steve Barker as a person with significant control on 19 October 2021
16 Aug 2022 AA Accounts for a dormant company made up to 30 June 2022
15 Aug 2022 AA01 Previous accounting period shortened from 31 October 2022 to 30 June 2022
15 Aug 2022 AD01 Registered office address changed from Sussex Innovation Centre 2-16 Addiscombe Road Croydon CR0 0XT United Kingdom to 12-16 Sussex Innovation Centre Addiscombe Road Croydon CR0 0XT on 15 August 2022
05 Aug 2022 AD01 Registered office address changed from Kings Parade Lower Coombe Street Croydon CR0 1AA England to Sussex Innovation Centre 2-16 Addiscombe Road Croydon CR0 0XT on 5 August 2022
05 Aug 2022 PSC04 Change of details for Mr Charles Dudley Tatham as a person with significant control on 19 October 2021
05 Aug 2022 PSC04 Change of details for Mr Steven Michael Goddard as a person with significant control on 19 October 2021
05 Aug 2022 PSC04 Change of details for Mr Steve Barker as a person with significant control on 19 October 2021
19 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-19
  • GBP 300