Advanced company searchLink opens in new window

GOODMAN TRADING LIMITED

Company number 06733202

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)
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Nov 2022 AD01 Registered office address changed from Unit 15, Brickfield Industrial Estate Brickfield Lane Chandler's Ford Eastleigh SO53 4DR England to 1 Pirelli Way Eastleigh SO50 5GE on 28 November 2022
31 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
02 Mar 2021 AA Micro company accounts made up to 31 March 2020
29 Dec 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
25 Feb 2020 PSC04 Change of details for Mr Graham Goodman as a person with significant control on 24 February 2020
24 Feb 2020 CH01 Director's details changed for Mrs Jayne Ann Goodman on 24 February 2020
24 Feb 2020 CH01 Director's details changed for Mr Graham Goodman on 24 February 2020
24 Feb 2020 PSC04 Change of details for Mrs Jayne Goodman as a person with significant control on 24 February 2020
24 Feb 2020 PSC04 Change of details for Mr Graham Goodman as a person with significant control on 24 February 2020
28 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
09 Oct 2018 AD01 Registered office address changed from Unit 15, Brickfield Industrial Estate Eden Walk Chandler's Ford Eastleigh SO53 4rd England to Unit 15, Brickfield Industrial Estate Brickfield Lane Chandler's Ford Eastleigh SO53 4DR on 9 October 2018
25 Sep 2018 AD01 Registered office address changed from 23 Pirelli Way Pirelli Way Eastleigh Hampshire SO50 5GE to Unit 15, Brickfield Industrial Estate Eden Walk Chandler's Ford Eastleigh SO53 4rd on 25 September 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015