GODEFEND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

21/07/2521 July 2025 NewTermination of appointment of Charles Stephen Cowie as a director on 2025-07-13

View Document

04/06/254 June 2025 Director's details changed for Mr Matthew John Little on 2025-06-01

View Document

04/06/254 June 2025 Certificate of change of name

View Document

10/04/2510 April 2025 Memorandum and Articles of Association

View Document

10/04/2510 April 2025 Resolutions

View Document

07/04/257 April 2025 Resolutions

View Document

07/04/257 April 2025 Memorandum and Articles of Association

View Document

01/04/251 April 2025 Registration of charge 118035410004, created on 2025-03-31

View Document

01/04/251 April 2025 Satisfaction of charge 118035410001 in full

View Document

30/10/2430 October 2024 Termination of appointment of David Campbell Mcpherson as a director on 2024-10-16

View Document

20/10/2420 October 2024 Resolutions

View Document

25/09/2425 September 2024 Sub-division of shares on 2024-06-18

View Document

25/09/2425 September 2024 Memorandum and Articles of Association

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

24/07/2424 July 2024 Notification of Enterprise Ventures (General Partner Ne Venture) Limited as a person with significant control on 2024-06-18

View Document

24/07/2424 July 2024 Cessation of Charles Stephen Cowie as a person with significant control on 2024-06-18

View Document

24/07/2424 July 2024 Cessation of David Campbell Mcpherson as a person with significant control on 2024-06-18

View Document

24/07/2424 July 2024 Statement of capital following an allotment of shares on 2024-06-18

View Document

25/06/2425 June 2024 Registration of charge 118035410003, created on 2024-06-18

View Document

01/03/241 March 2024 Director's details changed for Mr David Campbell Mcpherson on 2024-03-01

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Memorandum and Articles of Association

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2023-11-21

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

17/05/2317 May 2023 Sub-division of shares on 2023-03-13

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Resolutions

View Document

20/01/2320 January 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-03-31

View Document

08/01/238 January 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Registration of charge 118035410002, created on 2022-12-16

View Document

05/05/225 May 2022 Appointment of Mr Matthew John Little as a director on 2022-05-03

View Document

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

View Accounts

16/02/2216 February 2022 Notification of Charles Cowie as a person with significant control on 2021-07-29

View Document

16/02/2216 February 2022 Notification of David Mcpherson as a person with significant control on 2021-07-29

View Document

08/02/228 February 2022 Memorandum and Articles of Association

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

04/02/224 February 2022 Registration of charge 118035410001, created on 2022-02-01

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

29/07/2129 July 2021 Cessation of Melius Group Limited as a person with significant control on 2021-07-29

View Document

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

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

21/12/2021 December 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

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

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

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

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CAMPBELL MCPHERSON / 15/10/2019

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MELIUS GROUP LIMITED / 15/10/2019

View Document

04/02/194 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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