GOEITEC DISTRIBUTION LTD
Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Change of details for Adnaan Ayodele Mustapha as a person with significant control on 2025-03-03 |
| 16/10/2516 October 2025 New | Termination of appointment of Regan Aaron Kennedy as a director on 2025-03-03 |
| 16/10/2516 October 2025 New | Appointment of Adnaan Ayodele Mustapha as a director on 2025-03-03 |
| 16/10/2516 October 2025 New | Cessation of Regan Aaron Kennedy as a person with significant control on 2025-03-03 |
| 16/10/2516 October 2025 New | Confirmation statement made on 2025-10-16 with updates |
| 16/10/2516 October 2025 New | Notification of Adnaan Ayodele Mustapha as a person with significant control on 2025-03-03 |
| 22/08/2522 August 2025 | Confirmation statement made on 2025-08-22 with no updates |
| 16/08/2516 August 2025 | Registered office address changed from 12 Plant Street Stoke-on-Trent ST3 1JU England to 84 Langport Avenue Manchester M12 4NG on 2025-08-16 |
| 16/08/2516 August 2025 | Registered office address changed from 84 Langport Avenue Manchester M12 4NG England to First Floor, Swan Buildings, 20 Swan Street Manchester M4 5JW on 2025-08-16 |
| 16/08/2516 August 2025 | Confirmation statement made on 2025-08-16 with updates |
| 16/08/2516 August 2025 | Appointment of Regan Aaron Kennedy as a director on 2025-03-01 |
| 16/08/2516 August 2025 | Notification of Regan Aaron Kennedy as a person with significant control on 2025-03-01 |
| 16/08/2516 August 2025 | Director's details changed for Regan Aaron Kennedy on 2025-03-01 |
| 16/08/2516 August 2025 | Change of details for Regan Aaron Kennedy as a person with significant control on 2025-03-01 |
| 24/07/2524 July 2025 | Termination of appointment of Lavinia-Georgiana Chivu as a director on 2025-03-01 |
| 24/07/2524 July 2025 | Registered office address changed from 29 Kenworthy Street Stoke-on-Trent ST6 6DF England to 12 Plant Street Stoke-on-Trent ST3 1JU on 2025-07-24 |
| 24/07/2524 July 2025 | Cessation of Lavinia-Georgiana Chivu as a person with significant control on 2025-03-01 |
| 10/04/2510 April 2025 | Confirmation statement made on 2025-04-10 with updates |
| 29/03/2529 March 2025 | Registered office address changed from 118 Flat 3 Greengates Street Stoke-on-Trent ST6 6DE England to 29 Kenworthy Street Stoke-on-Trent ST6 6DF on 2025-03-29 |
| 27/03/2527 March 2025 | Cessation of Roderick Stainthorpe as a person with significant control on 2025-03-01 |
| 27/03/2527 March 2025 | Notification of Lavinia-Georgiana Chivu as a person with significant control on 2025-03-01 |
| 27/03/2527 March 2025 | Appointment of Lavinia-Georgiana Chivu as a director on 2025-03-01 |
| 27/03/2527 March 2025 | Termination of appointment of Roderick Stainthorpe as a director on 2025-03-01 |
| 26/03/2526 March 2025 | Registered office address changed from 5 Briarfield Road Ellesmere Port CH65 8BE England to 118 Flat 3 Greengates Street Stoke-on-Trent ST6 6DE on 2025-03-26 |
| 01/03/251 March 2025 | Accounts for a dormant company made up to 2024-05-31 |
| 19/06/2419 June 2024 | Confirmation statement made on 2024-05-25 with updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 08/03/248 March 2024 | Micro company accounts made up to 2023-05-31 |
| 10/10/2310 October 2023 | Registered office address changed from 12 Plant Street Stoke-on-Trent ST3 1JU England to 5 Briarfield Road Ellesmere Port CH65 8BE on 2023-10-10 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-05-25 with updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
More Company Information
Recently Viewed
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