Advanced company searchLink opens in new window

GOODSHAPE UK GROUP LIMITED

Company number 09913341

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)
11 Jan 2024 AP01 Appointment of Mr Brian Roy Cole as a director on 10 January 2024
11 Jan 2024 CS01 Confirmation statement made on 10 December 2023 with updates
02 Jan 2024 MR01 Registration of charge 099133410003, created on 22 December 2023
19 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2023 SH01 Statement of capital following an allotment of shares on 6 December 2023
  • GBP 750
11 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2023 SH01 Statement of capital following an allotment of shares on 28 September 2023
  • GBP 700
13 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
29 Jun 2023 AP01 Appointment of Mrs Niki Cole as a director on 29 June 2023
29 Jun 2023 TM01 Termination of appointment of Terence Shelby Cole as a director on 29 June 2023
25 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with updates
03 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2022 SH01 Statement of capital following an allotment of shares on 14 December 2022
  • GBP 600
11 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
02 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 26 July 2022
  • GBP 500
03 May 2022 RP04CS01 Second filing of Confirmation Statement dated 10 December 2021
03 May 2022 RP04CS01 Second filing of Confirmation Statement dated 21 June 2021
03 May 2022 RP04CS01 Second filing of Confirmation Statement dated 10 December 2020
03 May 2022 RP04CS01 Second filing of Confirmation Statement dated 18 June 2021
01 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2021
  • GBP 300
25 Mar 2022 CERTNM Company name changed first care uk group LIMITED\certificate issued on 25/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-25
18 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 November 2020
  • GBP 200
18 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 December 2021
  • GBP 400
18 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2021
  • GBP 300