RESS GOODWILL LTD

32 Edgeworth Road 32 Edgeworth Road, London, SE9 6JG
StatusACTIVE
Company No.04524358
CategoryPrivate Limited Company
Incorporated02 Sep 2002
Age21 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

RESS GOODWILL LTD is an active private limited company with number 04524358. It was incorporated 21 years, 9 months, 1 day ago, on 02 September 2002. The company address is 32 Edgeworth Road 32 Edgeworth Road, London, SE9 6JG.



Company Fillings

Accounts with accounts type micro entity

Date: 02 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-25

Charge number: 045243580003

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045243580001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-29

Charge number: 045243580002

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malik Rabiu

Termination date: 2021-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Sep 2021

Action Date: 02 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-02

Charge number: 045243580001

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 05 Sep 2021

Action Date: 30 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 05 Sep 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AAMD

Made up date: 2019-09-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 05 Sep 2021

Action Date: 30 Sep 2017

Category: Accounts

Type: AAMD

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-02

Officer name: Miss Salimot Olufunke Rabiu

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-01

Psc name: Abdul-Rasheed Rabiu

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-10

Officer name: Emmanuela Ogugua Rabiu

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-10

Officer name: Emmanuela Ogugua Rabiu

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Olufemi Rabiu

Cessation date: 2018-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-16

Officer name: Mr Malik Rabiu

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-16

Officer name: Miss Salimot Rabiu

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-16

Officer name: Dr Abdul-Rasheed Rabiu

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2018

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Olufemi Rabiu

Notification date: 2016-04-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-20

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2017

Action Date: 04 Dec 2017

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2017-12-04

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-14

Capital : 101 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emmanuela Ogugua Rabiu

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emmanuela Rabiu

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olufemi Rabiu

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emmanuela Rabiu

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Olufemi Rabiu

Change date: 2010-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / olufemi rabiu / 13/09/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Address

Type: 287

Description: Registered office changed on 28/05/04 from: 88 gallousa square kirkbrook london SE3 9NY

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA PET SERVICES LTD.

233 DUMBARTON ROAD,CLYDEBANK,G81 4XJ

Number:SC336062
Status:ACTIVE
Category:Private Limited Company

CASH CONTROL EQUIPMENT LIMITED

46 DALSHOLM ROAD,GLASGOW,G20 0TB

Number:SC081987
Status:ACTIVE
Category:Private Limited Company

SOUTH LODGE RESIDENTS MANAGEMENT COMPANY LIMITED

FIRST FLOOR 5 DOOLITTLE YARD FROGHALL ROAD,BEDFORD,MK45 2NW

Number:04435378
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SOUTH WEST TIPPERS LTD.

BEFFERLANDS FARM WORKSHOPS BERNE LANE,BRIDPORT,DT6 6RD

Number:09955488
Status:ACTIVE
Category:Private Limited Company

STORM DISTRIBUTION LTD

EARNLEY GATE CLAPPERS LANE,CHICHESTER,PO20 7JJ

Number:07063381
Status:ACTIVE
Category:Private Limited Company

THE SCOTTISH FIDDLE ORCHESTRA

36 WEST PORTLAND STREET,,KA10 6AB

Number:SC310900
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source