Advanced company searchLink opens in new window

GVINTAJEK

Company number 08265779

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)
03 Nov 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
03 Nov 2023 PSC04 Change of details for John Andrew Goodsell as a person with significant control on 12 October 2023
27 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
27 Sep 2021 AD01 Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 27 September 2021
17 Dec 2020 CH01 Director's details changed for John Andrew Goodsell on 16 December 2020
16 Dec 2020 CH01 Director's details changed for Virginia Louise Goodsell on 16 December 2020
16 Dec 2020 PSC04 Change of details for John Andrew Goodsell as a person with significant control on 16 December 2020
14 Dec 2020 AD01 Registered office address changed from 38 Berkeley Square London W1J 5AE to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 14 December 2020
16 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
19 Dec 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
15 Nov 2018 CH01 Director's details changed for John Andrew Goodsell on 23 October 2018
15 Nov 2018 PSC04 Change of details for John Andrew Goodsell as a person with significant control on 23 October 2018
15 Nov 2018 CH01 Director's details changed for Virginia Louise Goodsell on 23 October 2018
15 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
24 Apr 2018 AD01 Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 38 Berkeley Square London W1J 5AE on 24 April 2018
06 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
10 Oct 2017 AD01 Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 October 2017
14 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
14 Oct 2016 MR01 Registration of charge 082657790003, created on 6 October 2016
25 May 2016 MR01 Registration of charge 082657790001, created on 23 May 2016
12 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 350
05 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 350
26 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 350
23 Oct 2012 NEWINC Incorporation