GOODTIME PRINT AND DESIGN (DIGITAL) LIMITED
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-03-18 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-02-28 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-02-28 |
02/05/232 May 2023 | Confirmation statement made on 2023-03-17 with no updates |
08/01/238 January 2023 | Total exemption full accounts made up to 2022-02-28 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-02-28 |
08/04/158 April 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
12/05/1412 May 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
16/04/1316 April 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
16/04/1216 April 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
12/04/1112 April 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
09/02/119 February 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
22/03/1022 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS GREGORY / 13/02/2010 |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 24/04/09; NO CHANGE OF MEMBERS |
09/05/099 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GREGORY / 05/05/2009 |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
10/08/0710 August 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | DIRECTOR RESIGNED |
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 |
24/02/0624 February 2006 | |
24/02/0624 February 2006 | NEW SECRETARY APPOINTED |
24/02/0624 February 2006 | NEW DIRECTOR APPOINTED |
24/02/0624 February 2006 | SECRETARY RESIGNED |
13/02/0613 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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