GOOD WITH DEVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-14 with updates |
16/04/2516 April 2025 | Total exemption full accounts made up to 2024-12-31 |
11/03/2511 March 2025 | Statement of capital on 2025-01-22 |
07/03/257 March 2025 | Purchase of own shares. Shares purchased into treasury: |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-19 with no updates |
03/05/243 May 2024 | Total exemption full accounts made up to 2023-12-31 |
04/01/244 January 2024 | Termination of appointment of Alexander Egorov as a director on 2024-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-12-31 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-19 with updates |
26/05/2326 May 2023 | Cessation of Marek Andrzej Narkiewicz as a person with significant control on 2023-05-25 |
23/05/2323 May 2023 | Termination of appointment of Marek Andrzej Narkiewicz as a director on 2023-05-17 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with updates |
24/02/2324 February 2023 | Statement of capital following an allotment of shares on 2023-02-23 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Memorandum and Articles of Association |
18/10/2218 October 2022 | Statement of capital following an allotment of shares on 2022-10-17 |
17/01/2217 January 2022 | Registered office address changed from Albert House 2 Bells Square Sheffield S1 2FY United Kingdom to 178 Shoreham Street Sheffield S1 4SQ on 2022-01-17 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-12-31 |
07/07/217 July 2021 | Notification of Benjamin James Widdows as a person with significant control on 2021-06-18 |
07/07/217 July 2021 | Notification of Marek Andrzej Narkiewicz as a person with significant control on 2021-06-18 |
07/07/217 July 2021 | Change of share class name or designation |
07/07/217 July 2021 | Cessation of Coala Limited as a person with significant control on 2021-06-18 |
07/07/217 July 2021 | Confirmation statement made on 2021-07-07 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/05/1917 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
06/06/186 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
29/06/1729 June 2017 | COMPANY NAME CHANGED GWD MEDIA LIMITED CERTIFICATE ISSUED ON 29/06/17 |
27/04/1727 April 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
10/03/1710 March 2017 | REGISTERED OFFICE CHANGED ON 10/03/2017 FROM ALBERT HOUSE ALBERT HOUSE 2 BELLS SQUARE SHEFFIELD S1 2FY UNITED KINGDOM |
10/03/1710 March 2017 | REGISTERED OFFICE CHANGED ON 10/03/2017 FROM SUITE W1 SHEFFIELD TECHNOLOGY PARKS COOPER BUILDINGS ARUNDEL STREET SHEFFIELD S1 2NS |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/05/164 May 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
30/09/1530 September 2015 | 19/05/15 STATEMENT OF CAPITAL GBP 1745.7 |
03/09/153 September 2015 | ADOPT ARTICLES 24/08/2015 |
25/08/1525 August 2015 | SECRETARY APPOINTED MR BENJAMIN JAMES WIDDOWS |
25/08/1525 August 2015 | APPOINTMENT TERMINATED, DIRECTOR ZAFFAR IQBAL |
25/08/1525 August 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES OLADUJOYE |
25/08/1525 August 2015 | APPOINTMENT TERMINATED, SECRETARY JAMES OLADUJOYE |
25/08/1525 August 2015 | DIRECTOR APPOINTED MR BENJAMIN JAMES WIDDOWS |
05/08/155 August 2015 | ADOPT ARTICLES 16/06/2015 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/03/1517 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLADUJOYE / 10/05/2014 |
17/03/1517 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES OLADUJOYE / 10/05/2014 |
17/03/1517 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/03/1431 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
10/07/1310 July 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/03/1311 March 2013 | APPOINTMENT TERMINATED, DIRECTOR ASHVIN PATHAK |
11/01/1311 January 2013 | DIRECTOR APPOINTED MR MAREK ANDRZEJ NARKIEWICZ |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/05/123 May 2012 | REGISTERED OFFICE CHANGED ON 03/05/2012 FROM, THE OLD LIBRARY, 10 LEEDS ROAD, SHEFFIELD, SOUTH YORKSHIRE, S9 3TY |
04/04/124 April 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
05/05/115 May 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
15/04/1115 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/10/1021 October 2010 | 21/09/10 STATEMENT OF CAPITAL GBP 501436.50 |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/05/107 May 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZAFFAR IQBAL / 18/03/2010 |
27/04/1027 April 2010 | 29/12/09 STATEMENT OF CAPITAL GBP 501257.5 |
25/09/0925 September 2009 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2 |
25/09/0925 September 2009 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1 |
04/08/094 August 2009 | S-DIV |
23/07/0923 July 2009 | VARYING SHARE RIGHTS AND NAMES |
08/07/098 July 2009 | VARYING SHARE RIGHTS AND NAMES |
08/07/098 July 2009 | VARYING SHARE RIGHTS AND NAMES |
04/07/094 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/07/094 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/04/0914 April 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
14/04/0914 April 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID WHALLEY |
23/02/0923 February 2009 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | DIRECTOR APPOINTED ASHVIN PATHAK |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/07/083 July 2008 | DIRECTOR APPOINTED DAVID WHALLEY |
02/02/082 February 2008 | INVESTMENT AGREEMENT 25/01/08 |
15/11/0715 November 2007 | ALOTSHARES 12/11/07 |
15/10/0715 October 2007 | COMPANY NAME CHANGED SK MEDIA LIMITED CERTIFICATE ISSUED ON 15/10/07 |
10/09/0710 September 2007 | ENTERPRISE MAN INC SCHE 16/08/07 |
10/09/0710 September 2007 | NC INC ALREADY ADJUSTED 30/08/07 |
10/09/0710 September 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/09/073 September 2007 | S-DIV 16/08/07 |
03/09/073 September 2007 | £ NC 1000/1250 16/08/0 |
03/09/073 September 2007 | NC INC ALREADY ADJUSTED 16/08/07 |
11/08/0711 August 2007 | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
15/06/0715 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
03/04/073 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/03/076 March 2007 | REGISTERED OFFICE CHANGED ON 06/03/07 FROM: HLW SOLICITORS PRINCESS HOUSE, 122 QUEEN STREET, SHEFFIELD, SOUTH YORKSHIRE S1 2DW |
06/03/076 March 2007 | RO CNGE 21/02/07 |
07/04/067 April 2006 | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/04/056 April 2005 | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS |
09/09/049 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
12/07/0412 July 2004 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 |
11/05/0411 May 2004 | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS |
05/04/045 April 2004 | COMPANY NAME CHANGED SIMPLE KIOSKS LIMITED CERTIFICATE ISSUED ON 05/04/04 |
25/07/0325 July 2003 | DIRECTOR RESIGNED |
25/07/0325 July 2003 | VARYING SHARE RIGHTS AND NAMES |
25/07/0325 July 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/07/0325 July 2003 | SECRETARY RESIGNED |
25/07/0325 July 2003 | NEW DIRECTOR APPOINTED |
25/07/0325 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/05/037 May 2003 | COMPANY NAME CHANGED HLW 190 LIMITED CERTIFICATE ISSUED ON 07/05/03 |
13/03/0313 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company