Advanced company searchLink opens in new window

SUZANNE GOODBAND BOARD SOLUTIONS LIMITED

Company number 07193180

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)
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
24 Nov 2021 CH01 Director's details changed for Ms Suzanne Rose Goodband on 23 November 2021
24 Nov 2021 PSC04 Change of details for Ms Suzanne Rose Goodband as a person with significant control on 23 November 2021
24 Nov 2021 AD01 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 24 November 2021
08 Jul 2021 PSC04 Change of details for Ms Suzanne Rose Goodband as a person with significant control on 28 June 2021
08 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
20 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
25 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
01 Jul 2019 PSC04 Change of details for Ms Suzanne Rose Goodband as a person with significant control on 26 June 2019
28 Jun 2019 CH01 Director's details changed for Ms Suzanne Rose Goodband on 26 June 2019
28 Jun 2019 AD01 Registered office address changed from 4 the Grange Main Street Cottesbrooke Northamptonshire NN6 8PQ England to 305 Regents Park Road Finchley London N3 1DP on 28 June 2019
28 Jun 2019 PSC04 Change of details for Ms Suzanne Rose Goodband as a person with significant control on 26 June 2019
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
21 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
31 May 2017 AD01 Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to 4 the Grange Main Street Cottesbrooke Northamptonshire NN6 8PQ on 31 May 2017
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Jun 2016 CS01 Confirmation statement made on 30 June 2016 with updates