Advanced company searchLink opens in new window

GOODSTUFF HOLDINGS LIMITED

Company number 10525545

Filter by category

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)
18 Mar 2024 AD01 Registered office address changed from 5th Floor Corinthian House 279 Tottenham Court Road London W1T 7RJ England to 3rd Floor, Blue Fin Building 110 Southwark Street London SE1 0SU on 18 March 2024
11 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
29 Nov 2023 AA Full accounts made up to 31 December 2022
02 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
07 Dec 2022 AA Full accounts made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with updates
07 Feb 2022 PSC07 Cessation of Matthew John Slade as a person with significant control on 16 December 2021
06 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2022 MA Memorandum and Articles of Association
24 Dec 2021 PSC07 Cessation of Megan Elizabeth Stuart as a person with significant control on 22 December 2021
24 Dec 2021 PSC07 Cessation of Andrew Paul Stephens as a person with significant control on 22 December 2021
24 Dec 2021 PSC07 Cessation of Rebecca Jane Stephens as a person with significant control on 22 December 2021
24 Dec 2021 PSC07 Cessation of Ben Hayes as a person with significant control on 22 December 2021
24 Dec 2021 PSC07 Cessation of Caroline Ruth Hayes as a person with significant control on 22 December 2021
24 Dec 2021 PSC02 Notification of Forward 3D Limited as a person with significant control on 22 December 2021
24 Dec 2021 AP01 Appointment of Jay Robert Leveton as a director on 22 December 2021
24 Dec 2021 AP01 Appointment of Ryan Joseph Greene as a director on 22 December 2021
24 Dec 2021 AP01 Appointment of Ms Sandy Beasley Roberts as a director on 22 December 2021
24 Dec 2021 AP01 Appointment of Mr Frank Philip Lanuto as a director on 22 December 2021
24 Dec 2021 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 13,413.95
03 Nov 2021 AAMD Amended full accounts made up to 31 December 2020
28 Sep 2021 AA Full accounts made up to 31 December 2020
09 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2021 MA Memorandum and Articles of Association
30 Jan 2021 CS01 Confirmation statement made on 30 January 2021 with updates