GOODTIME PRINT AND DESIGN (DIGITAL) LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-02-28

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

08/04/158 April 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/05/1412 May 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

16/04/1316 April 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/04/1216 April 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/04/1112 April 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/03/1022 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS GREGORY / 13/02/2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 24/04/09; NO CHANGE OF MEMBERS

View Document

09/05/099 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GREGORY / 05/05/2009

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: G OFFICE CHANGED 24/02/06 35 FIRS AVENUE LONDON N11 3NE

View Document

24/02/0624 February 2006

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 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