- Company Overview for GOODWAY LIMITED (11105044)
- Filing history for GOODWAY LIMITED (11105044)
- People for GOODWAY LIMITED (11105044)
- More for GOODWAY LIMITED (11105044)
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) |
---|---|---|---|
22 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
24 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Sep 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
04 Dec 2019 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
22 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
22 Aug 2018 | CH01 | Director's details changed for Alexis Alejandro Sanchez Sanchez on 9 January 2018 | |
22 Aug 2018 | PSC04 | Change of details for Alexis Alejandro Sanchez Sanchez as a person with significant control on 9 January 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates | |
23 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 20 July 2018
|
|
30 May 2018 | PSC01 | Notification of Alexis Alejandro Sanchez Sanchez as a person with significant control on 9 January 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
30 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 30 May 2018 | |
25 Apr 2018 | AP01 | Appointment of Alexis Alejandro Sanchez Sanchez as a director on 9 January 2018 | |
10 Jan 2018 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 9 January 2018 | |
10 Jan 2018 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Lynton House, 7-12 Tavistock Square London WC1H 9BQ on 10 January 2018 | |
11 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-11
|