FRANCOIS GOFFINET (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/11/236 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

01/11/231 November 2023 Memorandum and Articles of Association

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

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

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

20/01/2120 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 SECRETARY APPOINTED MR CHARLES MONTAGU LIDDELL-GRAINGER

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES LIDDELL-GRAINGER

View Document

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

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

20/12/1920 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS GOFFINET / 20/06/2019

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR FRANCOIS GOFFINET / 18/06/2019

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR FRANCOIS GOFFINET / 17/06/2019

View Document

17/06/1917 June 2019 SAIL ADDRESS CHANGED FROM: C/O OPUS ACCOUNTING LTD 2B THE VOTEC CENTRE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN ENGLAND

View Document

25/01/1925 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES LIDDELL-GRAINGER

View Document

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

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS GOFFINET / 15/06/2018

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR FRANCOIS GOFFINET / 15/06/2018

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS GOFFINET / 12/06/2017

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/11/1512 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/11/1512 November 2015 SAIL ADDRESS CHANGED FROM: C/O OPUS ACCOUNTING LIMITED 15A KINGFISHER COURT HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 5SJ UNITED KINGDOM

View Document

22/07/1522 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/08/1320 August 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/08/1125 August 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

25/08/1125 August 2011 SAIL ADDRESS CREATED

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/08/103 August 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS GOFFINET / 07/06/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MONTAGU LIDDELL-GRAINGER / 07/06/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLES LIDDELL-GRAINGER / 20/06/2008

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 38 HOMER STREET LONDON W1H 4NH

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/01/9823 January 1998 REGISTERED OFFICE CHANGED ON 23/01/98 FROM: 10 ANSDELL STREET LONDON W8 5BN

View Document

18/07/9718 July 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 NEW SECRETARY APPOINTED

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 REGISTERED OFFICE CHANGED ON 09/07/96 FROM: 10 AMSDELL STREET LONDON W8 5BN

View Document

05/07/965 July 1996 SECRETARY RESIGNED

View Document

05/07/965 July 1996 £ NC 1000/10000 27/06/96

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

05/07/965 July 1996 NC INC ALREADY ADJUSTED 27/06/96

View Document

05/07/965 July 1996 REGISTERED OFFICE CHANGED ON 05/07/96 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

27/06/9627 June 1996 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