J D D C MCGOFF LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/12/2018 December 2020 COMPANY NAME CHANGED VILLAFONT EDUCATION LLP CERTIFICATE ISSUED ON 18/12/20

View Document

18/12/2018 December 2020 NAME CHANGED VILLAFONT EDUCATION LLP

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3615300005

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JOHN PAUL MCGOFF / 08/02/2019

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 1 ST. GEORGES COURT ALTRINCHAM BUSINESS PARK ALTRINCHAM WA14 5TP UNITED KINGDOM

View Document

23/04/1923 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES MATTHEW MCGOFF / 08/02/2019

View Document

23/04/1923 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR DECLAN THOMAS MCGOFF / 08/02/2019

View Document

23/04/1923 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW MCGOFF / 08/02/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM MAYFIELD HOUSE LYON ROAD ATLANTIC STREET BROADHEATH ALTRINCHAM CHESHIRE WA14 5EF

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3615300005

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/03/162 March 2016 ANNUAL RETURN MADE UP TO 08/02/16

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/10/158 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/10/158 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/04/152 April 2015 ANNUAL RETURN MADE UP TO 08/02/15

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 ANNUAL RETURN MADE UP TO 08/02/14

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3615300004

View Document

05/04/135 April 2013 ANNUAL RETURN MADE UP TO 08/02/13

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 ANNUAL RETURN MADE UP TO 08/02/12

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/12/1131 December 2011 PREVSHO FROM 29/02/2012 TO 31/03/2011

View Document

10/03/1110 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

10/03/1110 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

03/03/113 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

04/02/114 February 2011 INCORPORATION DOCUMENT CERTIFICATE OF 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