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)
17 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 10 December 2021
17 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 21 June 2021
17 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 18 June 2021
17 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 18 June 2021
17 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 10 December 2020
02 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
28 Jan 2022 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 400
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/22
11 Jan 2022 CS01 Confirmation statement made on 10 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 17/03/2022 and 03/05/2022.
23 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
12 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 300
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/22
  • ANNOTATION Clarification a second filed SH01 was registered on 01/05/22
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 17/03/2022 and 03/05/2022.
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 17/03/2022 and 03/05/2022.
13 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-13
16 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2020 MR04 Satisfaction of charge 099133410002 in full
14 Dec 2020 AA Micro company accounts made up to 31 December 2019
11 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 17/03/2022 and 03/05/2022.
09 Dec 2020 PSC02 Notification of Mihs No.2 Limited as a person with significant control on 9 October 2020
09 Dec 2020 MR04 Satisfaction of charge 099133410001 in full
08 Dec 2020 PSC07 Cessation of Fcth Limited as a person with significant control on 9 October 2020
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2022.
01 Dec 2020 TM01 Termination of appointment of Richard Carey Mathieson Burrell as a director on 30 November 2020
23 Sep 2020 MR01 Registration of charge 099133410002, created on 11 September 2020
18 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates