Advanced company searchLink opens in new window

GOOP INC. LIMITED

Company number 07733571

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 Mar 2018 AD01 Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch B98 0TD to Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ on 6 March 2018
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
13 Sep 2016 CS01 Confirmation statement made on 9 August 2016 with updates
13 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 95
31 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 August 2014
09 Dec 2014 AD01 Registered office address changed from , Sargeant House 15 Alcester Road, Studley, Warwickshire, B80 7AN to Clay Barn Ipsley Court Berrington Close Redditch B98 0TD on 9 December 2014
25 Nov 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 95
  • ANNOTATION Clarification a second filing AR01 was registered on 31/07/15.
29 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jul 2014 TM01 Termination of appointment of Preete Janda as a director on 7 July 2014
15 Jul 2014 TM02 Termination of appointment of Preete Janda as a secretary on 7 July 2014
21 May 2014 TM01 Termination of appointment of Sebastian Bishop as a director
11 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 August 2013
25 Oct 2013 AP03 Appointment of Preete Janda as a secretary
25 Oct 2013 TM02 Termination of appointment of C & a Company Secretarial Services Limited as a secretary
18 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
16 Sep 2013 AP01 Appointment of Miss Preete Janda as a director
21 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 95
  • ANNOTATION A second filed AR01 was registered on 11/12/2013
13 Aug 2013 SH01 Statement of capital following an allotment of shares on 7 June 2013
  • GBP 95
13 Aug 2013 SH08 Change of share class name or designation
13 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re share option plan 07/06/2013
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Sep 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders