GOODWIN PORTER ADVISORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/07/2525 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 21/05/2521 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 11/07/2411 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 17/05/2417 May 2024 | Confirmation statement made on 2024-05-06 with updates |
| 17/05/2417 May 2024 | Cessation of Laurence Digby Porter as a person with significant control on 2023-04-20 |
| 17/05/2417 May 2024 | Change of details for Ms Hannah Victoria Goodwin as a person with significant control on 2023-04-20 |
| 14/05/2414 May 2024 | Termination of appointment of Laurence Porter as a director on 2023-04-20 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/08/2329 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/07/2128 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/11/194 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 16/10/1916 October 2019 | REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 1A HIGH STREET LENHAM MAIDSTONE KENT ME17 2QD ENGLAND |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/10/1812 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
| 11/05/1811 May 2018 | PSC'S CHANGE OF PARTICULARS / MS HANNAH VICTORIA GOODWIN / 10/05/2018 |
| 11/05/1811 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH VICTORIA GOODWIN / 10/05/2018 |
| 09/05/189 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE PORTER / 09/05/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/11/1714 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/07/1611 July 2016 | REGISTERED OFFICE CHANGED ON 11/07/2016 FROM STABLE COTTAGE CHURCH SQUARE LENHAM MAIDSTONE ME17 2PJ |
| 10/05/1610 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/11/1514 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/05/1514 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 10/07/1410 July 2014 | CURRSHO FROM 31/05/2015 TO 31/03/2015 |
| 02/06/142 June 2014 | 06/05/14 STATEMENT OF CAPITAL GBP 2 |
| 15/05/1415 May 2014 | DIRECTOR APPOINTED LAURENCE PORTER |
| 15/05/1415 May 2014 | DIRECTOR APPOINTED HANNAH VICTORIA GOODWIN |
| 12/05/1412 May 2014 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 06/05/146 May 2014 | 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