Advanced company searchLink opens in new window

GOODRAYS LTD

Company number 12567100

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)
14 May 2024 AD01 Registered office address changed from Sovereign House 155-157 High Street Aldershot Hampshire GU11 1TT England to 483 Green Lanes London N13 4BS on 14 May 2024
01 May 2024 CS01 Confirmation statement made on 20 April 2024 with updates
28 Mar 2024 MR01 Registration of charge 125671000001, created on 27 March 2024
14 Mar 2024 SH01 Statement of capital following an allotment of shares on 11 March 2024
  • GBP 140.2945
23 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 August 2023
  • GBP 135.5685
18 Jan 2024 SH01 Statement of capital following an allotment of shares on 10 January 2024
  • GBP 136.9188
17 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
15 Jan 2024 SH01 Statement of capital following an allotment of shares on 3 December 2023
  • GBP 135.5685
15 Aug 2023 SH01 Statement of capital following an allotment of shares on 13 February 2023
  • GBP 130.009
15 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 133.7846
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2024
20 Jun 2023 CS01 Confirmation statement made on 20 April 2023 with updates
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 6 January 2023
  • GBP 1,290,436
11 Nov 2022 AD01 Registered office address changed from One Braydene Ferry Road Bray Maidenhead SL6 2AT England to Sovereign House 155-157 High Street Aldershot Hampshire GU11 1TT on 11 November 2022
15 Sep 2022 SH01 Statement of capital following an allotment of shares on 9 August 2022
  • GBP 127.8142
14 Jun 2022 CS01 Confirmation statement made on 20 April 2022 with updates
30 May 2022 SH01 Statement of capital following an allotment of shares on 23 March 2022
  • GBP 125.6924
25 May 2022 AP01 Appointment of Mr Shilen Rasik Patel as a director on 24 March 2022
17 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
22 Nov 2021 SH01 Statement of capital following an allotment of shares on 14 October 2021
  • GBP 123.1998
25 Jun 2021 MA Memorandum and Articles of Association
25 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 123.0068
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 12 May 2021
  • GBP 122.0422
29 May 2021 CS01 Confirmation statement made on 20 April 2021 with updates