FULL OF GOODNESS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

21/02/2521 February 2025 Termination of appointment of Christopher John Vincent White as a director on 2025-02-20

View Document

21/02/2521 February 2025 Appointment of Mr Henry Murray Mcgarvie as a secretary on 2025-02-20

View Document

21/02/2521 February 2025 Appointment of Mr John Mcgregor Dalglish as a director on 2025-02-20

View Document

21/02/2521 February 2025 Registered office address changed from Unit 3, Network 11 Thorpe Way Banbury OX16 4XS England to C/O Group Finance Director, Kent Foods Limited Old Run Road Hunslet Leeds LS10 2JH on 2025-02-21

View Document

25/01/2525 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

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

View Accounts

13/05/2413 May 2024 Registered office address changed from Unit 3a, Thorpe Park, Thorpe Way Banbury Oxfordshire OX16 4SP United Kingdom to Unit 3, Network 11 Thorpe Way Banbury OX16 4XS on 2024-05-13

View Document

13/05/2413 May 2024 Termination of appointment of Norman Cunningham Brodie as a director on 2024-05-09

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

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

View Accounts

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

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

View Accounts

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

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

View Accounts

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN CUNNINGHAM BRODIE / 24/08/2020

View Document

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

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

10/09/1910 September 2019 PREVEXT FROM 31/01/2019 TO 30/06/2019

View Document

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

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

16/01/1816 January 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