GODZOWN LIMITED



Company Documents

DateDescription
08/03/248 March 2024 NewConfirmation statement made on 2024-03-03 with updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
09/03/239 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
14/01/2214 January 2022 Registered office address changed from 11 Finkle Street Woolley WF4 2LA to 15 15 Portland Road Wakefield West Yorkshire WF1 2GJ on 2022-01-14

View Document

14/01/2214 January 2022 Registered office address changed from 15 15 Portland Road Wakefield West Yorkshire WF1 2GJ England to 15 Portland Road Wakefield West Yorkshire WF1 2GJ on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Alfred Simon Gibson on 2021-10-22

View Document

14/01/2214 January 2022 Secretary's details changed for Sian Rose Gibson on 2021-10-22

View Document

14/01/2214 January 2022 Change of details for Mr Alfred Simon Gibson as a person with significant control on 2021-10-22

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
19/03/1819 March 2018 COMPANY NAME CHANGED QUANTUM LEAP CONSULTANCY LTD CERTIFICATE ISSUED ON 19/03/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
04/03/164 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
05/03/155 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document



08/04/148 April 2014 DIRECTOR APPOINTED MR PETER ALLEN GIBSON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
03/03/143 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
13/03/1313 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

Analyse these accounts
09/03/129 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED SIMON GIBSON / 14/03/2011

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 5 DENE CLOSE KEYNSHAM BRISTOL BS31 1RL

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED SIMON GIBSON / 26/07/2010

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SIAN ROSE GIBSON / 26/07/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED SIMON GIBSON / 08/03/2010

View Document

29/10/0929 October 2009 COMPANY NAME CHANGED ALFRED GIBSON LIMITED CERTIFICATE ISSUED ON 29/10/09

View Document

29/10/0929 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/0929 October 2009 CHANGE OF NAME 23/10/2009

View Document

29/09/0929 September 2009 SECRETARY'S CHANGE OF PARTICULARS / SIAN GIBSON / 29/09/2009

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED GIBSON / 29/09/2009

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM ALFRED GIBSON LIMITED 47 KINGSWAY MORTLAKE LONDON SW14 7HL

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/09 FROM: GISTERED OFFICE CHANGED ON 17/09/2009 FROM ALFRED GIBSON LIMITED 47 KINGSWAY MORTLAKE LONDON SW14 7HL

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company