GOODBECK LIMITED

The Brentano Suite 25 The Brentano Suite 25, London, N20 9AE
StatusACTIVE
Company No.06867568
CategoryPrivate Limited Company
Incorporated02 Apr 2009
Age15 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

GOODBECK LIMITED is an active private limited company with number 06867568. It was incorporated 15 years, 2 months, 6 days ago, on 02 April 2009. The company address is The Brentano Suite 25 The Brentano Suite 25, London, N20 9AE.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2024

Action Date: 29 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-29

Officer name: Elmarie Ibanez

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2024

Action Date: 29 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-29

Officer name: Mohamed Sham

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-01

Officer name: Mr Mohamed Sham

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-01

Officer name: Elmarie Ibanez

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-05-01

Psc name: Ashbury Agencies Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elmarie Ibanez

Cessation date: 2019-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-21

Officer name: Mohamed Twaleb Sham

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elmarie Ibanez

Notification date: 2018-05-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohamed Twaleb Sham

Cessation date: 2018-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-21

Officer name: Elmarie Ibanez

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-15

Officer name: Stephanus Janke

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-15

Officer name: Mr Mohamed Twaleb Sham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2014

Action Date: 07 Mar 2014

Category: Address

Type: AD01

Old address: 315 Trafalgar House Grenville Place London NW7 3SA

Change date: 2014-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephanus Janke

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-18

Old address: 122-126 Tooley Street London SE1 2TU United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Gray

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Robinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2012

Action Date: 15 Mar 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-03-15

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Barber

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Robinson

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Incorporation company

Date: 02 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B COMMUNITY (UK) LIMITED

10 PHILPOT LANE,LONDON,EC3M 8AA

Number:11217760
Status:ACTIVE
Category:Private Limited Company

BAY HORSE (COWLING) LTD

2A WESTGATE,SHIPLEY,BD17 5EJ

Number:11303199
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BDS FORENSICS LIMITED

21 MOUNT PARK ROAD,LONDON,HA5 2JS

Number:07726264
Status:ACTIVE
Category:Private Limited Company

DIAVERUM UK LIMITED

BLENHEIM GATE,ST ALBANS,AL1 3AL

Number:06614923
Status:ACTIVE
Category:Private Limited Company

HEALTH IN MIND

40 SHANDWICK PLACE,,EH2 4RT

Number:SC124090
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TAX & MANAGEMENT ACCOUNTANTS LTD

B11 BALFOUR BUSINESS CENTRE,ILFORD,IG1 1BF

Number:11567105
Status:ACTIVE
Category:Private Limited Company

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