SUZANNE GOODBAND INTERIM SOLUTIONS LIMITED
Company number 07191904
- Company Overview for SUZANNE GOODBAND INTERIM SOLUTIONS LIMITED (07191904)
- Filing history for SUZANNE GOODBAND INTERIM SOLUTIONS LIMITED (07191904)
- People for SUZANNE GOODBAND INTERIM SOLUTIONS LIMITED (07191904)
- More for SUZANNE GOODBAND INTERIM SOLUTIONS LIMITED (07191904)
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) |
---|---|---|---|
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
24 Nov 2021 | PSC05 | Change of details for Suzanne Goodband Board Solutions Limited as a person with significant control on 23 November 2021 | |
24 Nov 2021 | CH01 | Director's details changed for Ms Suzanne Rose Goodband on 23 November 2021 | |
24 Nov 2021 | AD01 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 24 November 2021 | |
08 Jul 2021 | PSC02 | Notification of Suzanne Goodband Board Solutions Limited as a person with significant control on 28 June 2021 | |
08 Jul 2021 | PSC07 | Cessation of Suzanne Rose Goodband as a person with significant control on 28 June 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
20 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
28 Jun 2019 | AD01 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 305 Regents Park Road Finchley London N3 1DP on 28 June 2019 | |
28 Jun 2019 | PSC04 | Change of details for Ms Suzanne Rose Goodband as a person with significant control on 26 June 2019 | |
28 Jun 2019 | CH01 | Director's details changed for Ms Suzanne Rose Goodband on 26 June 2019 | |
28 Jun 2019 | AD01 | Registered office address changed from 4 the Grange Main Street Cottesbrooke Northamptonshire NN6 8PQ England to 305 Regents Park Road Finchley London N3 1DP on 28 June 2019 | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
31 May 2017 | AD01 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to 4 the Grange Main Street Cottesbrooke Northamptonshire NN6 8PQ on 31 May 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |