DO GOOD SUCCESSOR LIMITED

2 Leman Street, London, E1W 9US, United Kingdom
StatusACTIVE
Company No.07457710
CategoryPrivate Limited Company
Incorporated02 Dec 2010
Age13 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

DO GOOD SUCCESSOR LIMITED is an active private limited company with number 07457710. It was incorporated 13 years, 5 months, 11 days ago, on 02 December 2010. The company address is 2 Leman Street, London, E1W 9US, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-03

Old address: 66 Prescot Street London E1 8NN England

New address: 2 Leman Street London E1W 9US

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-18

Officer name: Jeffrey Tatham Banks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Address

Type: AD01

Old address: 106 Hampstead Road London NW1 2LS United Kingdom

New address: 66 Prescot Street London E1 8NN

Change date: 2020-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

New address: 106 Hampstead Road London NW1 2LS

Old address: 21 D'arblay Street London W1F 8EF England

Change date: 2018-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 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: 21 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2017

Action Date: 24 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-24

Psc name: Jeffrey Tatham-Banks

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2017

Action Date: 24 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-24

Psc name: Lynne Brooke

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2016

Action Date: 13 May 2016

Category: Address

Type: AD01

New address: 21 D'arblay Street London W1F 8EF

Old address: 66 Prescot Street London E1 8NN

Change date: 2016-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 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: 23 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 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: 23 Jan 2015

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-28

Old address: Enterprise House 21 Buckle Street London E1 8NN

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 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: 11 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Dec 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Gazette notice compulsary

Date: 04 Dec 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-01

Officer name: Jeffrey Tatham Banks

Documents

View document PDF

Change account reference date company current extended

Date: 09 Dec 2011

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2011

Action Date: 07 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-07

Old address: 5Th Floor Barnards Inn, 86 Fetter Lane London EC4A 1AD United Kingdom

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Brooke

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Tatham Banks

Documents

View document PDF

Incorporation company

Date: 02 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY CONTEMPORARY LTD

7, 315 CITY ROAD,LONDON,EC1V 1LA

Number:11144534
Status:ACTIVE
Category:Private Limited Company

CLANN.CO LIMITED

3 FOXHOLES,WEYBRIDGE,KT13 0BN

Number:10895283
Status:ACTIVE
Category:Private Limited Company

COOL-TEC SERVICES LIMITED

UNIT 17,WAREHAM,BH20 4DY

Number:03147310
Status:ACTIVE
Category:Private Limited Company

EAL CONSULTING LIMITED

45 WOODSIDE AVENUE,BEACONSFIELD,HP9 1JH

Number:09267450
Status:ACTIVE
Category:Private Limited Company

LOTHIAN NETWORK INSTALLATIONS LTD.

6 RAEBURN RIGG,LIVINGSTON,EH54 8PQ

Number:SC563573
Status:ACTIVE
Category:Private Limited Company

SMALL BUSINESS ACCOUNTING SBA LIMITED

3RD FLOOR,LONDON,EC2A 4NE

Number:11010549
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