Advanced company searchLink opens in new window

GOOD TO GLO LTD

Company number 12221119

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)
17 Nov 2023 CS01 Confirmation statement made on 20 September 2023 with updates
08 Mar 2023 PSC07 Cessation of Ruth Marie Sullivan as a person with significant control on 21 February 2023
08 Mar 2023 PSC01 Notification of Gary Peter Dewhurst as a person with significant control on 21 February 2023
08 Mar 2023 SH01 Statement of capital following an allotment of shares on 21 February 2023
  • GBP 2.40011
21 Feb 2023 AA Micro company accounts made up to 30 September 2022
06 Dec 2022 AD01 Registered office address changed from Eden House 454 New Hythe Lane Larkfield Aylesford Kent ME20 7UH England to 15a Hall Gate Doncaster DN1 3NA on 6 December 2022
10 Nov 2022 CS01 Confirmation statement made on 20 September 2022 with updates
08 Nov 2022 SH01 Statement of capital following an allotment of shares on 13 June 2022
  • GBP 1.56007
28 Jun 2022 AD01 Registered office address changed from 15 Commercial Road Paddock Wood Tonbridge TN12 6EN England to Eden House 454 New Hythe Lane Larkfield Aylesford Kent ME20 7UH on 28 June 2022
22 Jun 2022 MA Memorandum and Articles of Association
22 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
24 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 15/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2021 MA Memorandum and Articles of Association
23 Nov 2021 SH02 Sub-division of shares on 15 November 2021
23 Nov 2021 SH01 Statement of capital following an allotment of shares on 15 November 2021
  • GBP 1.42833
22 Nov 2021 PSC04 Change of details for Miss Ruth Marie Sullivan as a person with significant control on 15 November 2021
16 Nov 2021 AD01 Registered office address changed from 30 Durham Road Doncaster DN2 4HN England to 15 Commercial Road Paddock Wood Tonbridge TN12 6EN on 16 November 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
22 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
24 Nov 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
23 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted