Advanced company searchLink opens in new window

GOODWAY LIMITED

Company number 11105044

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)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-11
  • GBP 1