GOODSHAPE UK GROUP LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

01/10/241 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-10 with updates

View Document

11/01/2411 January 2024 Appointment of Mr Brian Roy Cole as a director on 2024-01-10

View Document

02/01/242 January 2024 Registration of charge 099133410003, created on 2023-12-22

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

10/12/2310 December 2023 Statement of capital following an allotment of shares on 2023-12-06

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-09-28

View Document

13/09/2313 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Termination of appointment of Terence Shelby Cole as a director on 2023-06-29

View Document

29/06/2329 June 2023 Appointment of Mrs Niki Cole as a director on 2023-06-29

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-10 with updates

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-12-14

View Document

11/10/2211 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Second filing of Confirmation Statement dated 2021-06-18

View Document

03/05/223 May 2022 Second filing of Confirmation Statement dated 2020-12-10

View Document

03/05/223 May 2022 Second filing of Confirmation Statement dated 2021-06-21

View Document

03/05/223 May 2022 Second filing of Confirmation Statement dated 2021-12-10

View Document

01/05/221 May 2022 Second filing of a statement of capital following an allotment of shares on 2021-06-30

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2021-12-16

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-10 with updates

View Document

23/12/2123 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/12/2011 December 2020 Confirmation statement made on 2020-12-10 with updates

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

09/12/209 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIHS NO.2 LIMITED

View Document

09/12/209 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099133410001

View Document

08/12/208 December 2020 CESSATION OF FCTH LIMITED AS A PSC

View Document

01/12/201 December 2020 30/11/20 STATEMENT OF CAPITAL GBP 200

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURRELL

View Document

23/09/2023 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099133410002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099133410001

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

08/11/168 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/1626 October 2016 13/10/16 STATEMENT OF CAPITAL GBP 101

View Document

19/10/1619 October 2016 13/10/16 STATEMENT OF CAPITAL GBP 101

View Document

01/07/161 July 2016 ADOPT ARTICLES 19/02/2016

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR RICHARD CAREY MATHIESON BURRELL

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR EDWARD EDMUND RADKIEWICZ

View Document

11/12/1511 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information