GOODWIN AND GOODWIN DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-30 with no updates |
31/08/2431 August 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/10/2130 October 2021 | Confirmation statement made on 2021-10-30 with no updates |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-23 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
02/07/212 July 2021 | Registered office address changed from Unit 1 Olympia Trading Estate Coburg Road London N22 6TZ England to Unit 3, Guillemot Place Clarendon Road London N22 6XG on 2021-07-02 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/10/1926 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
20/09/1920 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS VIVIANE GOODWIN / 01/11/2018 |
21/12/1821 December 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL GOODWIN / 01/11/2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
04/07/184 July 2018 | REGISTERED OFFICE CHANGED ON 04/07/2018 FROM UNIT A007, CHOCOLATE FACTORY 5 CLARENDON ROAD LONDON N22 6XJ |
28/06/1828 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
01/09/171 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/01/1614 January 2016 | PREVEXT FROM 31/10/2015 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/11/1520 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/03/1524 March 2015 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM GROUND FLOOR FLAT 39 WESTERN PARK LONDON N8 9SY |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/11/1321 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GOODWIN / 28/07/2011 |
28/10/1128 October 2011 | DIRECTOR APPOINTED MRS VIVIANE GOODWIN |
28/10/1128 October 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
07/10/117 October 2011 | REGISTERED OFFICE CHANGED ON 07/10/2011 FROM FLAT D 151 OFFORD ROAD LONDON N1 1LR ENGLAND |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | REGISTERED OFFICE CHANGED ON 26/10/2010 FROM D 151 OFFORD ROAD LONDON N1 1LR |
26/10/1026 October 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
06/11/096 November 2009 | REGISTERED OFFICE CHANGED ON 06/11/2009 FROM UPPER STREET ACCOUNTS LIMITED 3 TOLPUDDLE STREET ISLINGTON N1 0XT |
06/11/096 November 2009 | DIRECTOR APPOINTED MR PAUL GOODWIN |
02/11/092 November 2009 | REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 3 TOLPUDDLE STREET LONDON N1 0XT UNITED KINGDOM |
02/11/092 November 2009 | APPOINTMENT TERMINATED, DIRECTOR ADERYN HURWORTH |
23/10/0923 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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