Advanced company searchLink opens in new window

GET GOODS FAST LIMITED

Company number 10695803

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)
29 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
26 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
12 Apr 2023 CH01 Director's details changed for Mr Andrii Maliukin on 27 March 2023
12 Apr 2023 CH03 Secretary's details changed for Mr Andrii Maliukin on 27 March 2023
12 Apr 2023 PSC04 Change of details for Mr Andrii Maliukin as a person with significant control on 27 March 2023
22 Sep 2022 AA Micro company accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with updates
23 Nov 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
21 Nov 2019 AA Micro company accounts made up to 31 March 2019
11 Jul 2019 AD01 Registered office address changed from Unit 1 Roding House 2 Cambridge Road Barking IG11 8NL United Kingdom to Unit 13 Roding House 2 Cambridge Road Barking IG11 8NL on 11 July 2019
14 Jun 2019 AD01 Registered office address changed from 2 Cambridge Road Barking Essex IG11 8NL to Unit 1 Roding House 2 Cambridge Road Barking IG11 8NL on 14 June 2019
14 Jun 2019 AD01 Registered office address changed from PO Box 4385 10695803: Companies House Default Address Cardiff CF14 8LH to 2 Cambridge Road Barking Essex IG11 8NL on 14 June 2019
29 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Jul 2018 RP05 Registered office address changed to PO Box 4385, 10695803: Companies House Default Address, Cardiff, CF14 8LH on 13 July 2018
14 Jun 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
28 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-28
  • GBP 100