Advanced company searchLink opens in new window

THE GOODIE STORE LIMITED

Company number 04920622

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)
07 Nov 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
08 Nov 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
07 Jan 2021 CS01 Confirmation statement made on 3 October 2020 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
14 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Nov 2016 CS01 Confirmation statement made on 3 October 2016 with updates
29 Sep 2016 AA Micro company accounts made up to 31 December 2015
24 Nov 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 110
16 Sep 2015 AA Micro company accounts made up to 31 December 2014
20 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 110
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jul 2014 CH01 Director's details changed for Tom Richard Parry on 16 June 2014
30 Jul 2014 CH01 Director's details changed for Angela Jane Parry on 16 June 2014
30 Jul 2014 AD01 Registered office address changed from Manor Farm Main Street Thorpe Newark Nottinghamshire NG23 5PX to The Maltings Fosse Road Farndon Newark Nottinghamshire NG24 3SF on 30 July 2014
25 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 110
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012