DDS GOODGER LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Termination of appointment of Deborah Elson as a director on 2025-03-17

View Document

18/03/2518 March 2025 Cessation of Deborah Elson as a person with significant control on 2025-03-17

View Document

18/03/2518 March 2025 Notification of Scott Elson as a person with significant control on 2025-03-17

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-02-27

View Document

24/08/2424 August 2024 Registered office address changed from 42 Grenadier Way Ashford TN23 5JN England to Unit 2 the Singleton Centre Ashford TN23 5GR on 2024-08-24

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

05/03/245 March 2024 Registered office address changed from 37 Bower Lane Maidstone ME16 8EJ England to 42 Grenadier Way Ashford TN23 5JN on 2024-03-05

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-02-27

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-02-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-02-27

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-02-27

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

14/05/2014 May 2020 Registered office address changed from , 9 Cottenham Close, East Malling, West Malling, Kent, ME19 6BY, United Kingdom to Unit 2 the Singleton Centre Ashford TN23 5GR on 2020-05-14

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

24/12/1924 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1826 February 2018 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