THE GOOD FATS COMPANY LTD

6 The Pavement, London, SW4 0HY, England
StatusACTIVE
Company No.08848041
CategoryPrivate Limited Company
Incorporated16 Jan 2014
Age10 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

THE GOOD FATS COMPANY LTD is an active private limited company with number 08848041. It was incorporated 10 years, 5 months, 2 days ago, on 16 January 2014. The company address is 6 The Pavement, London, SW4 0HY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2022

Action Date: 15 May 2022

Category: Address

Type: AD01

New address: 6 the Pavement London SW4 0HY

Old address: 37 Duncan Terrace 37 Duncan Terrace London N1 8AL England

Change date: 2022-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

Old address: Old Dimmings Village Road Dorney Windsor Berkshire SL4 6QW

Change date: 2019-01-10

New address: 37 Duncan Terrace 37 Duncan Terrace London N1 8AL

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Wood-Dow

Termination date: 2019-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-10

Psc name: Timothy Edward Shore Wood-Dow

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-10

Officer name: Mr George Rendall

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-01

Officer name: Matthew Gardner

Documents

View document PDF

Capital allotment shares

Date: 01 May 2017

Action Date: 01 May 2017

Category: Capital

Type: SH01

Date: 2017-05-01

Capital : 1,001 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 May 2017

Action Date: 01 May 2017

Category: Capital

Type: SH01

Date: 2017-05-01

Capital : 502 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2016

Action Date: 30 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-30

Officer name: Mr Matthew Gardner

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed slipstreem LTD\certificate issued on 19/10/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Incorporation company

Date: 16 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZAREL SOLUTIONS LTD

47 CHURCH LANE,MELKSHAM,SN12 7EQ

Number:07673563
Status:ACTIVE
Category:Private Limited Company

CLWYDIAN CONSULTANTS LIMITED

LLWYN Y BRAIN,CORWEN,LL21 9SB

Number:04418639
Status:ACTIVE
Category:Private Limited Company

M P WILLIAMS HAULAGE LIMITED

5 GIFFARD COURT,NORTHAMPTON,NN5 5JF

Number:11600612
Status:ACTIVE
Category:Private Limited Company

MOOSE MUSIC LIMITED

71 WOODSIDE ROAD,BRISTOL,BS16 2SR

Number:10470655
Status:ACTIVE
Category:Private Limited Company

NETHANS LIMITED

EAST LANE BUSINESS PARK ROOM G,WEMBLEY,HA9 7NB

Number:05894795
Status:ACTIVE
Category:Private Limited Company

QUANTUM PROFILE SYSTEMS LIMITED

SALMON FIELDS,OLDHAM,OL2 6JG

Number:04057656
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