GODREJ UK LIMITED

05601622
SOHO WORKS 56 SHOREDITCH HIGH STREET LONDON UNITED KINGDOM E1 6JJ

Documents

Documents
Date Category Description Pages
30 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2024 accounts Annual Accounts 11 Buy now
17 May 2024 officers Termination of appointment of director (Thomas Steven Dawes) 1 Buy now
27 Sep 2023 resolution Resolution 2 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
26 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 May 2023 accounts Annual Accounts 15 Buy now
22 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2022 accounts Annual Accounts 15 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 accounts Annual Accounts 15 Buy now
21 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2020 officers Change of particulars for director (Mr Dorab Erach Mistry) 2 Buy now
20 Aug 2020 accounts Annual Accounts 21 Buy now
29 Apr 2020 officers Termination of appointment of director (Anand Rangaswamy) 1 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Sep 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
24 Sep 2019 capital Statement of capital (Section 108) 3 Buy now
24 Sep 2019 insolvency Solvency Statement dated 11/09/19 1 Buy now
24 Sep 2019 resolution Resolution 1 Buy now
07 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2019 accounts Annual Accounts 22 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2018 officers Appointment of director (Mr Thomas Dawes) 2 Buy now
18 Sep 2018 officers Termination of appointment of director (Vivek Gambhir) 1 Buy now
18 Sep 2018 officers Termination of appointment of director (Lee Graham Gelderd) 1 Buy now
18 Sep 2018 officers Termination of appointment of secretary (Benjamin David Hammersley) 1 Buy now
04 Sep 2018 accounts Annual Accounts 21 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2017 accounts Annual Accounts 21 Buy now
27 Feb 2017 officers Termination of appointment of director (Adi Burjorji Godrej) 1 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2016 accounts Annual Accounts 20 Buy now
16 Nov 2015 annual-return Annual Return 8 Buy now
16 Nov 2015 officers Change of particulars for director (Mr Dorab Erach Mistry) 2 Buy now
16 Oct 2015 officers Appointment of director (Mr Lee Graham Gelderd) 2 Buy now
29 May 2015 accounts Annual Accounts 16 Buy now
10 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2014 annual-return Annual Return 7 Buy now
11 Nov 2014 officers Change of particulars for director (Mr Anand Rangaswamy) 2 Buy now
24 Oct 2014 accounts Annual Accounts 16 Buy now
16 Jan 2014 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jan 2014 change-of-name Change Of Name Notice 2 Buy now
13 Nov 2013 annual-return Annual Return 7 Buy now
06 Aug 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Aug 2013 resolution Resolution 28 Buy now
17 Jul 2013 officers Appointment of director (Mr Vivek Gambhir) 2 Buy now
17 Jul 2013 officers Termination of appointment of director (Arumugham Mahendran) 1 Buy now
05 Jul 2013 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jul 2013 change-of-name Change Of Name Notice 2 Buy now
05 Jun 2013 accounts Annual Accounts 16 Buy now
25 Mar 2013 officers Change of particulars for director (Mr Anand Rangaswamy) 2 Buy now
06 Dec 2012 annual-return Annual Return 7 Buy now
10 Jul 2012 document-replacement Second Filing Of Form With Form Type 6 Buy now
02 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Jun 2012 accounts Annual Accounts 15 Buy now
22 May 2012 capital Return of Allotment of shares 4 Buy now
10 May 2012 capital Return of Allotment of shares 3 Buy now
16 Mar 2012 officers Change of particulars for director (Mr Anand Rangaswamy) 2 Buy now
02 Mar 2012 officers Change of particulars for director (Mr Dorab Erach Mistry) 2 Buy now
01 Mar 2012 officers Appointment of director (Mr Arumugham Mahendran) 2 Buy now
01 Mar 2012 officers Appointment of director (Mr Anand Rangaswamy) 2 Buy now
20 Dec 2011 accounts Annual Accounts 14 Buy now
09 Nov 2011 annual-return Annual Return 5 Buy now
05 Nov 2010 annual-return Annual Return 5 Buy now
04 May 2010 accounts Annual Accounts 13 Buy now
15 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jan 2010 annual-return Annual Return 5 Buy now
22 Jan 2010 officers Change of particulars for director (Adi Burjorji Godrej) 2 Buy now
19 Oct 2009 accounts Annual Accounts 14 Buy now
15 Jun 2009 officers Appointment terminated secretary ganesh padmanabhan 1 Buy now
15 Jun 2009 officers Secretary appointed mr benjamin david hammersley 1 Buy now
24 Oct 2008 annual-return Return made up to 24/10/08; full list of members 3 Buy now
27 May 2008 accounts Annual Accounts 15 Buy now
07 Nov 2007 annual-return Return made up to 24/10/07; full list of members 2 Buy now
29 Aug 2007 accounts Annual Accounts 16 Buy now
10 Aug 2007 officers New secretary appointed 1 Buy now
09 Aug 2007 officers Secretary resigned 1 Buy now
06 Feb 2007 officers Director resigned 1 Buy now
26 Oct 2006 capital Ad 24/10/05-24/10/05 £ si 5000000@1=5000000 1 Buy now
26 Oct 2006 annual-return Return made up to 24/10/06; full list of members 2 Buy now
26 Oct 2006 officers Secretary resigned 1 Buy now
09 Mar 2006 address Registered office changed on 09/03/06 from: 284A chase road southgate london N14 6HF 1 Buy now
09 Mar 2006 officers New secretary appointed 2 Buy now
05 Jan 2006 officers New director appointed 2 Buy now
09 Dec 2005 accounts Accounting reference date shortened from 31/10/06 to 31/03/06 1 Buy now
16 Nov 2005 mortgage Particulars of mortgage/charge 7 Buy now
24 Oct 2005 officers Secretary resigned 1 Buy now
24 Oct 2005 incorporation Incorporation Company 18 Buy now