GODEFEND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-07-29 with updates |
21/07/2521 July 2025 New | Termination of appointment of Charles Stephen Cowie as a director on 2025-07-13 |
04/06/254 June 2025 | Director's details changed for Mr Matthew John Little on 2025-06-01 |
04/06/254 June 2025 | Certificate of change of name |
10/04/2510 April 2025 | Memorandum and Articles of Association |
10/04/2510 April 2025 | Resolutions |
07/04/257 April 2025 | Resolutions |
07/04/257 April 2025 | Memorandum and Articles of Association |
01/04/251 April 2025 | Registration of charge 118035410004, created on 2025-03-31 |
01/04/251 April 2025 | Satisfaction of charge 118035410001 in full |
30/10/2430 October 2024 | Termination of appointment of David Campbell Mcpherson as a director on 2024-10-16 |
20/10/2420 October 2024 | Resolutions |
25/09/2425 September 2024 | Sub-division of shares on 2024-06-18 |
25/09/2425 September 2024 | Memorandum and Articles of Association |
09/08/249 August 2024 | Confirmation statement made on 2024-07-29 with updates |
24/07/2424 July 2024 | Notification of Enterprise Ventures (General Partner Ne Venture) Limited as a person with significant control on 2024-06-18 |
24/07/2424 July 2024 | Cessation of Charles Stephen Cowie as a person with significant control on 2024-06-18 |
24/07/2424 July 2024 | Cessation of David Campbell Mcpherson as a person with significant control on 2024-06-18 |
24/07/2424 July 2024 | Statement of capital following an allotment of shares on 2024-06-18 |
25/06/2425 June 2024 | Registration of charge 118035410003, created on 2024-06-18 |
01/03/241 March 2024 | Director's details changed for Mr David Campbell Mcpherson on 2024-03-01 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-12-31 |
16/01/2416 January 2024 | Resolutions |
16/01/2416 January 2024 | Resolutions |
16/01/2416 January 2024 | Resolutions |
16/01/2416 January 2024 | Resolutions |
16/01/2416 January 2024 | Memorandum and Articles of Association |
05/01/245 January 2024 | Statement of capital following an allotment of shares on 2023-11-21 |
05/09/235 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/08/233 August 2023 | Confirmation statement made on 2023-07-29 with updates |
17/05/2317 May 2023 | Sub-division of shares on 2023-03-13 |
17/05/2317 May 2023 | Resolutions |
17/05/2317 May 2023 | Resolutions |
20/01/2320 January 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
11/01/2311 January 2023 | Micro company accounts made up to 2022-03-31 |
08/01/238 January 2023 | Memorandum and Articles of Association |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Registration of charge 118035410002, created on 2022-12-16 |
05/05/225 May 2022 | Appointment of Mr Matthew John Little as a director on 2022-05-03 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Notification of Charles Cowie as a person with significant control on 2021-07-29 |
16/02/2216 February 2022 | Notification of David Mcpherson as a person with significant control on 2021-07-29 |
08/02/228 February 2022 | Memorandum and Articles of Association |
08/02/228 February 2022 | Resolutions |
08/02/228 February 2022 | Resolutions |
08/02/228 February 2022 | Resolutions |
04/02/224 February 2022 | Registration of charge 118035410001, created on 2022-02-01 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-29 with updates |
29/07/2129 July 2021 | Cessation of Melius Group Limited as a person with significant control on 2021-07-29 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/214 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES |
21/12/2021 December 2020 | PREVEXT FROM 28/02/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
21/10/1921 October 2019 | REGISTERED OFFICE CHANGED ON 21/10/2019 FROM COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE AND WEAR NE8 1NS ENGLAND |
18/10/1918 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CAMPBELL MCPHERSON / 15/10/2019 |
18/10/1918 October 2019 | PSC'S CHANGE OF PARTICULARS / MELIUS GROUP LIMITED / 15/10/2019 |
04/02/194 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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