GOODNESS LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/08/2522 August 2025 Change of details for Mrs Mutimawase Marine Ruhamanya as a person with significant control on 2025-08-22

View Document

22/08/2522 August 2025 Registered office address changed from Flat 3, 19 Courtleigh Gardens London NW11 9JX United Kingdom to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-08-22

View Document

22/08/2522 August 2025 Application to strike the company off the register

View Document

03/08/253 August 2025 Accounts for a dormant company made up to 2024-10-31

View Document

07/05/257 May 2025 Cessation of Jean Claude Kamana as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Termination of appointment of Jean Claude Kamana as a director on 2025-05-07

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

27/11/2327 November 2023 Change of details for Mrs Mutimawase Marine Ruhamanya as a person with significant control on 2023-08-01

View Document

27/11/2327 November 2023 Director's details changed for Mrs Mutimawase Marine Ruhamanya on 2023-02-01

View Document

27/11/2327 November 2023 Director's details changed for Mr Jean Claude Kamana on 2023-02-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Change of details for Mrs Mutimawase Marine Ruhamanya as a person with significant control on 2023-02-01

View Document

19/10/2319 October 2023 Change of details for Mr Jean Claude Kamana as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Registered office address changed from Flat 3 19 Courtleigh Gardens London NW11 9JX England to Flat 3, 19 Courtleigh Gardens London NW11 9JX on 2023-10-19

View Document

19/10/2319 October 2023 Registered office address changed from Flat 3, 19 Courteigh Gardens London NW11 9JX England to Flat 3 19 Courtleigh Gardens London NW11 9JX on 2023-10-19

View Document

19/10/2319 October 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 3, 19 Courteigh Gardens London NW11 9JX on 2023-10-19

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

19/10/2319 October 2023 Director's details changed for Mr Jean Claude Kamana on 2023-10-19

View Document

19/10/2319 October 2023 Change of details for Mr Jean Claude Kamana as a person with significant control on 2023-02-01

View Document

18/10/2218 October 2022 Incorporation

View Document


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