GODDIVA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 | Total exemption full accounts made up to 2024-10-31 |
18/07/2518 July 2025 | Confirmation statement made on 2025-06-20 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
13/07/2413 July 2024 | Total exemption full accounts made up to 2023-10-31 |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
12/01/2412 January 2024 | Notification of Narmina Melikova as a person with significant control on 2024-01-12 |
12/01/2412 January 2024 | Cessation of Narmina Melikova as a person with significant control on 2024-01-12 |
08/11/238 November 2023 | Director's details changed for Ms Narmina Melikova on 2023-11-01 |
08/11/238 November 2023 | Change of details for Mr Thangarajah Kuganeswaran as a person with significant control on 2023-11-01 |
08/11/238 November 2023 | Notification of Narmina Melikova as a person with significant control on 2023-11-01 |
08/11/238 November 2023 | Director's details changed for Ms Narmina Melikova on 2023-11-01 |
29/07/2329 July 2023 | Total exemption full accounts made up to 2022-10-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
10/03/2310 March 2023 | Confirmation statement made on 2023-01-14 with no updates |
14/02/2314 February 2023 | Registration of charge 067300880001, created on 2023-02-13 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-14 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
07/07/187 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/07/1730 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/12/1529 December 2015 | Annual return made up to 24 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS NARMINA MELIKOVA / 01/09/2014 |
28/10/1428 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS NARMINA MELIKOVA / 01/09/2014 |
28/10/1428 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/12/133 December 2013 | REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 7 MEADOW WAY CHIGWELL ESSEX IG7 6LP |
04/11/134 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR THANGARAJAH KUGANESWARAN / 22/10/2013 |
04/11/134 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/03/1315 March 2013 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 34 DENHAM DRIVE ILFORD ESSEX IG2 6QU UNITED KINGDOM |
30/10/1230 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS NARMINA MELIKOVA / 22/10/2011 |
02/11/112 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/01/1117 January 2011 | Annual return made up to 22 October 2010 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MS NARMINA MELIKOVA / 22/10/2009 |
20/11/0920 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR THANGA RAJAH KUGANESWARAN / 22/10/2009 |
20/04/0920 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THANGA KUGANESWARAN / 01/04/2009 |
23/10/0823 October 2008 | REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 19 HESSEL STREET LONDON E1 2LR ENGLAND |
22/10/0822 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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