MATILDA GOAD LTD

Company Documents

DateDescription
17/02/2517 February 2025 Change of details for Ms Matilda Rose Corbett-Winder as a person with significant control on 2025-02-17

View Document

17/02/2517 February 2025 Registered office address changed from Unit 15 Tay Buildings 2a Wrentham Avenue London NW10 3HA England to Unit 2, Old Dairy House 137 Kilburn Lane London W10 4AN on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Ms Matilda Rose Corbett-Winder on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Ms Anna Katherine Sutton on 2025-02-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

06/02/246 February 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

29/01/2429 January 2024 Statement of capital following an allotment of shares on 2024-01-16

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

22/08/2322 August 2023 Statement of company's objects

View Document

19/07/2319 July 2023 Memorandum and Articles of Association

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-26 with updates

View Document

04/07/234 July 2023 Director's details changed for Ms Anna Katherine Sutton on 2023-06-26

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/01/237 January 2023 Sub-division of shares on 2022-06-27

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Memorandum and Articles of Association

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

27/10/2127 October 2021 Registered office address changed from Unit 19, Tay Building 2a Wrentham Avenue London NW10 3HA United Kingdom to Unit 15 Tay Buildings 2a Wrentham Avenue London NW10 3HA on 2021-10-27

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Change of details for Ms Matilda Rose Corbett-Winder as a person with significant control on 2020-11-10

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 240 PORTOBELLO ROAD 2ND FLOOR, STUDIO3 LONDON W11 1LL ENGLAND

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATILDA ROSE CORBETT-WINDER

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

17/07/2017 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/07/2020

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MATILDA ROSE CORBETT-WINDER / 01/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 44 ALL SOULS AVENUE LONDON NW10 5AR ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM STUDIO 22 WALTERS WORKSHOPS 249-251 KENSAL ROAD LONDON W10 5DB UNITED KINGDOM

View Document

11/03/1911 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1727 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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