GOODACRE LTD

03766522
ROMEO HOUSE 160 BRIDPORT ROAD LONDON N18 1SY

Documents

Documents
Date Category Description Pages
13 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2024 accounts Annual Accounts 3 Buy now
27 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 3 Buy now
26 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 3 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 3 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 2 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2018 accounts Annual Accounts 2 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 2 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 accounts Annual Accounts 4 Buy now
02 Jun 2016 annual-return Annual Return 6 Buy now
21 Dec 2015 accounts Annual Accounts 5 Buy now
03 Jun 2015 annual-return Annual Return 15 Buy now
14 Apr 2015 officers Change of particulars for director (Mr Joseph Peter Tager) 3 Buy now
22 Dec 2014 accounts Annual Accounts 5 Buy now
13 May 2014 annual-return Annual Return 15 Buy now
17 Dec 2013 accounts Annual Accounts 5 Buy now
10 Jun 2013 officers Change of particulars for director (Simon Jonathan Tager) 3 Buy now
07 Jun 2013 annual-return Annual Return 15 Buy now
09 Jan 2013 accounts Annual Accounts 8 Buy now
15 Jun 2012 officers Change of particulars for director (Simon Jonathan Tager) 3 Buy now
30 May 2012 annual-return Annual Return 15 Buy now
06 Jan 2012 accounts Annual Accounts 9 Buy now
07 Jun 2011 officers Change of particulars for director (Mr Romie Tager) 3 Buy now
07 Jun 2011 annual-return Annual Return 15 Buy now
29 Dec 2010 accounts Annual Accounts 9 Buy now
13 Jul 2010 annual-return Annual Return 15 Buy now
11 Jun 2010 officers Change of particulars for director (Romie Tager) 3 Buy now
11 Jun 2010 officers Change of particulars for director (Simon Jonathan Tager) 1 Buy now
30 Jan 2010 accounts Annual Accounts 9 Buy now
17 Jun 2009 annual-return Return made up to 07/05/09; no change of members 6 Buy now
04 Feb 2009 accounts Annual Accounts 10 Buy now
24 Jun 2008 annual-return Return made up to 07/05/08; no change of members 7 Buy now
03 Feb 2008 accounts Annual Accounts 7 Buy now
20 Jul 2007 annual-return Return made up to 07/05/07; full list of members 8 Buy now
02 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Jan 2007 accounts Annual Accounts 7 Buy now
07 Jun 2006 annual-return Return made up to 07/05/06; full list of members 7 Buy now
02 Feb 2006 accounts Annual Accounts 8 Buy now
06 Jul 2005 officers New director appointed 2 Buy now
01 Jul 2005 officers New director appointed 2 Buy now
24 Jun 2005 annual-return Return made up to 07/05/05; full list of members 6 Buy now
13 Apr 2005 officers Director resigned 1 Buy now
30 Nov 2004 accounts Annual Accounts 12 Buy now
17 May 2004 annual-return Return made up to 07/05/04; full list of members 7 Buy now
12 Jan 2004 accounts Annual Accounts 11 Buy now
01 Jul 2003 annual-return Return made up to 07/05/03; full list of members 7 Buy now
15 Jan 2003 accounts Annual Accounts 11 Buy now
12 Jun 2002 annual-return Return made up to 07/05/02; full list of members 7 Buy now
09 Mar 2002 accounts Annual Accounts 12 Buy now
14 May 2001 annual-return Return made up to 07/05/01; full list of members 6 Buy now
09 May 2001 accounts Amended Accounts 10 Buy now
01 Feb 2001 accounts Annual Accounts 10 Buy now
09 Jun 2000 annual-return Return made up to 07/05/00; full list of members 6 Buy now
23 Mar 2000 address Registered office changed on 23/03/00 from: 81/82 roman way london N7 8UP 1 Buy now
06 Mar 2000 accounts Accounting reference date shortened from 31/05/00 to 31/03/00 1 Buy now
26 Jan 2000 mortgage Particulars of mortgage/charge 3 Buy now
25 Aug 1999 mortgage Particulars of mortgage/charge 3 Buy now
25 Aug 1999 mortgage Particulars of mortgage/charge 5 Buy now
25 Aug 1999 mortgage Particulars of mortgage/charge 3 Buy now
11 Aug 1999 officers New director appointed 2 Buy now
02 Aug 1999 capital Ad 07/07/99--------- £ si 99@1=99 £ ic 1/100 2 Buy now
23 Jun 1999 address Registered office changed on 23/06/99 from: 4 quex road london NW6 4PJ 1 Buy now
22 Jun 1999 officers New secretary appointed 2 Buy now
22 Jun 1999 officers New director appointed 2 Buy now
28 May 1999 officers Director resigned 1 Buy now
28 May 1999 officers Secretary resigned 1 Buy now
28 May 1999 address Registered office changed on 28/05/99 from: 39A leicester road salford lancashire M7 4AS 1 Buy now
07 May 1999 incorporation Incorporation Company 14 Buy now