GODEL LIMITED

05009815
2ND FLOOR 168 SHOREDITCH HIGH STREET LONDON UNITED KINGDOM E1 6RA

Documents

Documents
Date Category Description Pages
28 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 May 2024 officers Termination of appointment of director (Richard Michael Harris) 1 Buy now
26 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 11 Buy now
31 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
31 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Aug 2023 officers Appointment of director (Mrs Lucy Gabrielle Marks) 2 Buy now
17 May 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 11 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2021 officers Change of particulars for director (Mr Richard Michael Harris) 2 Buy now
27 Jul 2021 accounts Annual Accounts 9 Buy now
01 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2020 accounts Annual Accounts 10 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 accounts Annual Accounts 9 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 officers Change of particulars for director (Mr Richard Michael Harris) 2 Buy now
27 Jul 2018 accounts Annual Accounts 10 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 16 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Jul 2016 mortgage Registration of a charge 14 Buy now
23 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jul 2016 mortgage Registration of a charge 18 Buy now
12 Jul 2016 accounts Annual Accounts 12 Buy now
26 Jan 2016 annual-return Annual Return 4 Buy now
30 May 2015 accounts Annual Accounts 12 Buy now
09 Feb 2015 annual-return Annual Return 4 Buy now
12 Jun 2014 accounts Annual Accounts 12 Buy now
28 Jan 2014 annual-return Annual Return 4 Buy now
06 Jun 2013 accounts Annual Accounts 12 Buy now
10 Jan 2013 annual-return Annual Return 4 Buy now
13 Jun 2012 accounts Annual Accounts 14 Buy now
20 Jan 2012 annual-return Annual Return 4 Buy now
20 May 2011 officers Termination of appointment of secretary (Hugh Williams) 1 Buy now
13 May 2011 accounts Annual Accounts 14 Buy now
26 Apr 2011 officers Appointment of secretary (Miss Iris Gadilhe) 2 Buy now
19 Apr 2011 officers Change of particulars for director (Mr Richard Michael Harris) 3 Buy now
14 Jan 2011 annual-return Annual Return 4 Buy now
15 Sep 2010 accounts Annual Accounts 14 Buy now
16 Apr 2010 officers Change of particulars for director (Mr Richard Michael Harris) 3 Buy now
26 Feb 2010 officers Termination of appointment of secretary (Alan Topper) 2 Buy now
26 Feb 2010 officers Appointment of secretary (Hugh Grainger Williams) 3 Buy now
01 Feb 2010 annual-return Annual Return 4 Buy now
04 Nov 2009 accounts Annual Accounts 13 Buy now
06 Mar 2009 resolution Resolution 12 Buy now
27 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jan 2009 annual-return Return made up to 08/01/09; full list of members 3 Buy now
10 Dec 2008 officers Appointment terminated director david walsh 1 Buy now
24 Oct 2008 accounts Annual Accounts 16 Buy now
03 Mar 2008 annual-return Return made up to 08/01/08; no change of members 6 Buy now
02 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
02 Feb 2008 mortgage Particulars of mortgage/charge 4 Buy now
23 Jan 2008 officers New director appointed 6 Buy now
24 Oct 2007 accounts Annual Accounts 12 Buy now
02 Mar 2007 annual-return Return made up to 08/01/07; full list of members 6 Buy now
04 Nov 2006 accounts Annual Accounts 12 Buy now
02 Nov 2006 address Registered office changed on 02/11/06 from: 10 charterhouse square london EC1M 6LQ 1 Buy now
21 Mar 2006 annual-return Return made up to 08/01/06; full list of members 6 Buy now
09 Dec 2005 accounts Annual Accounts 11 Buy now
16 Aug 2005 accounts Accounting reference date shortened from 31/01/05 to 31/12/04 1 Buy now
10 Feb 2005 annual-return Return made up to 08/01/05; full list of members 6 Buy now
21 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
18 Mar 2004 officers New secretary appointed 2 Buy now
18 Mar 2004 officers New director appointed 7 Buy now
12 Mar 2004 officers Secretary resigned 1 Buy now
12 Mar 2004 officers Director resigned 1 Buy now
12 Mar 2004 address Registered office changed on 12/03/04 from: 120 east road london N1 6AA 1 Buy now
08 Jan 2004 incorporation Incorporation Company 17 Buy now