Advanced company searchLink opens in new window

GOAD HOLDINGS LTD.

Company number 04086062

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2024 CH01 Director's details changed for Ms Poppy Ann Lucy Victoria Goad on 4 June 2024
27 Oct 2023 AD03 Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR
20 Oct 2023 AD02 Register inspection address has been changed to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR
18 Oct 2023 CH01 Director's details changed for Miss Poppy Ann Lucy Victoria Goad on 17 October 2023
18 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with updates
21 Oct 2022 PSC05 Change of details for Goad Topco Limited as a person with significant control on 21 October 2022
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Aug 2022 SH01 Statement of capital following an allotment of shares on 8 August 2022
  • GBP 500
08 Aug 2022 SH19 Statement of capital on 8 August 2022
  • GBP 494.25
08 Aug 2022 SH20 Statement by Directors
08 Aug 2022 CAP-SS Solvency Statement dated 02/08/22
08 Aug 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Aug 2022 PSC05 Change of details for Goad Topco Limited as a person with significant control on 2 August 2022
02 Aug 2022 PSC07 Cessation of Sally Lewin as a person with significant control on 2 August 2022
02 Aug 2022 PSC07 Cessation of Poppy Ann Lucy Victoria Goad as a person with significant control on 2 August 2022
02 Aug 2022 SH01 Statement of capital following an allotment of shares on 2 August 2022
  • GBP 696.25
02 Aug 2022 SH19 Statement of capital on 2 August 2022
  • GBP 658
02 Aug 2022 SH20 Statement by Directors
02 Aug 2022 CAP-SS Solvency Statement dated 27/07/22
02 Aug 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Aug 2022 PSC02 Notification of Goad Topco Limited as a person with significant control on 27 July 2022
01 Aug 2022 PSC07 Cessation of Christopher Thomas Goad as a person with significant control on 27 July 2022
01 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 27/07/2022