MY GOODNESS LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

23/11/2323 November 2023 Accounts for a small company made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

12/05/2312 May 2023 Memorandum and Articles of Association

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Resolutions

View Document

05/05/235 May 2023 Registration of charge 048899620008, created on 2023-05-02

View Document

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Termination of appointment of David Irwin as a director on 2022-04-29

View Document

04/01/224 January 2022 Satisfaction of charge 2 in full

View Document

04/01/224 January 2022 Satisfaction of charge 5 in full

View Document

04/01/224 January 2022 Satisfaction of charge 3 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048899620007

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR STEPHEN BLEWETT

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR DAVID IRWIN

View Document

16/11/1816 November 2018 AUDITOR'S RESIGNATION

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR EOGHAN SWEENEY

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL YATES

View Document

05/01/185 January 2018 DIRECTOR APPOINTED ALEXANDER DAVID GARETH BROOKS

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR MICHAEL YATES

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

24/04/1724 April 2017 SECRETARY APPOINTED MR TOMAS DESMOND MCHALE

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, SECRETARY JIM KELLY

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 55 BENDON VALLEY LONDON SW18 4LZ

View Document

14/11/1614 November 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR RAYMOND BARLOW

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRENNA

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR PATRICK DUFFY

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR TOM CUNNIFFE

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

06/07/166 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR STUART JEFFREYS

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY MARTIN

View Document

07/10/157 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 SECRETARY'S CHANGE OF PARTICULARS / JIM KELLY / 26/03/2015

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048899620006

View Document

23/06/1523 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MICHAEL BRENNA

View Document

26/03/1526 March 2015 SECRETARY APPOINTED JIM KELLY

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM C/O MCKELVIE & CO 82 WANDSWORTH BRIDGE ROAD LONDON SW6 2TF

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER BRIGNELL

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, SECRETARY STUART JEFFREYS

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED EOGHAN SWEENEY

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED AARON FORDE

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED DONAL TIERNEY

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED TOM CUNNIFFE

View Document

16/03/1516 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/1516 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 1280609.375

View Document

13/02/1513 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/01/1513 January 2015 01/08/08 STATEMENT OF CAPITAL GBP 1278234.3750

View Document

07/10/147 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

09/06/149 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

07/10/137 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

27/09/1227 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL TRILK

View Document

06/10/116 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM C/O MCELVIE & CO 82 WANDSWORTH BRIDGE ROAD FULHAM LONDON SW6 2TF

View Document

26/05/1126 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN BRIGNELL / 01/08/2010

View Document

30/09/1030 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL CRAIG TRILK / 01/08/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ADAMCZYK MARTIN / 01/08/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JEFFREYS / 01/08/2010

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART JEFFREYS / 01/08/2010

View Document

16/06/1016 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

07/10/097 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

23/06/0923 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR SIMON BREAKWELL

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN MASSEY

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED ROGER JOHN BRIGNELL

View Document

02/10/082 October 2008 RETURN MADE UP TO 05/09/08; CHANGE OF MEMBERS

View Document

15/08/0815 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED NIGEL CRAIG TRILK

View Document

12/06/0812 June 2008 NC INC ALREADY ADJUSTED 04/06/08

View Document

12/06/0812 June 2008 GBP NC 1000000/2200000 04/06/2008

View Document

13/09/0713 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 S-DIV 31/07/04

View Document

20/09/0420 September 2004 £ NC 1000/1000000 31/0

View Document

20/09/0420 September 2004 NC INC ALREADY ADJUSTED 31/07/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

11/09/0411 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0414 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: UNIT 10, CANONBURY YARD 190A NEW NORTH ROAD LONDON N1 7BJ

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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