GODESIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Satisfaction of charge 082208520002 in full

View Document

24/04/2524 April 2025 Satisfaction of charge 082208520001 in full

View Document

02/04/252 April 2025 Registration of charge 082208520003, created on 2025-03-26

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-07-22

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-09-19 with updates

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2024-01-31

View Document

27/08/2427 August 2024 Appointment of Mr David Mccann as a director on 2024-08-19

View Document

23/04/2423 April 2024 Group of companies' accounts made up to 2023-01-31

View Document

22/02/2422 February 2024 Termination of appointment of Carlos Gonzales Cadenas as a director on 2024-02-21

View Document

02/02/242 February 2024 Statement of capital following an allotment of shares on 2024-01-02

View Document

02/02/242 February 2024 Current accounting period shortened from 2023-12-31 to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-11-09

View Document

26/10/2326 October 2023 Termination of appointment of Craig Dylan Gregory as a director on 2023-10-06

View Document

23/10/2323 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-19 with updates

View Document

10/06/2310 June 2023 Statement of capital following an allotment of shares on 2023-01-12

View Document

08/06/238 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

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

View Accounts

28/11/2228 November 2022 Appointment of Kunal Arora as a director on 2022-10-25

View Document

10/10/2210 October 2022 Statement of capital following an allotment of shares on 2022-05-10

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-19 with updates

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Registration of charge 082208520002, created on 2022-09-21

View Document

23/09/2223 September 2022 Registration of charge 082208520001, created on 2022-09-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/10/2124 October 2021 Statement of capital following an allotment of shares on 2021-07-07

View Document

24/10/2124 October 2021 Statement of capital following an allotment of shares on 2021-04-27

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-19 with updates

View Document

12/10/2112 October 2021 Change of share class name or designation

View Document

12/10/2112 October 2021 Particulars of variation of rights attached to shares

View Document

11/10/2111 October 2021 Second filing of a statement of capital following an allotment of shares on 2021-02-19

View Document

08/09/218 September 2021 Statement of capital following an allotment of shares on 2021-02-19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

29/04/2029 April 2020 13/03/20 STATEMENT OF CAPITAL GBP 7.126092

View Document

29/04/2029 April 2020 09/01/20 STATEMENT OF CAPITAL GBP 7.084352

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

17/10/1917 October 2019 20/09/19 STATEMENT OF CAPITAL GBP 5.296486

View Document

17/10/1917 October 2019 SUB-DIVISION 19/09/19

View Document

17/10/1917 October 2019 ADOPT ARTICLES 19/09/2019

View Document

17/10/1917 October 2019 26/09/19 STATEMENT OF CAPITAL GBP 7.000873

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BELL

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR ARI HELGASON

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

11/04/1911 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 5.25099

View Document

22/02/1922 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/1930 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1922 January 2019 09/01/19 STATEMENT OF CAPITAL GBP 5.21343

View Document

23/10/1823 October 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY BRUCE LANDEN TERRY / 24/12/2015

View Document

10/10/1810 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KY PERRY NICHOL / 19/09/2012

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/08/1821 August 2018 03/05/18 STATEMENT OF CAPITAL GBP 5.1752

View Document

21/08/1821 August 2018 16/04/18 STATEMENT OF CAPITAL GBP 5.01212

View Document

06/03/186 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1821 February 2018 12/02/18 STATEMENT OF CAPITAL GBP 4.90903

View Document

21/02/1821 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS HAMMOND WILDSMITH / 22/11/2017

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DYLAN GREGORY / 22/11/2017

View Document

08/11/178 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/08/1725 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/11/1611 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

09/11/169 November 2016 05/10/16 STATEMENT OF CAPITAL GBP 5.41281

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR CRISTOBAL CONDE

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM MARTLET HOUSE E1 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

18/08/1618 August 2016 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

03/05/163 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 5.36506

View Document

16/03/1616 March 2016 19/02/16 STATEMENT OF CAPITAL GBP 5.17606

View Document

08/03/168 March 2016 ADOPT ARTICLES 19/02/2016

View Document

07/03/167 March 2016 11/12/15 STATEMENT OF CAPITAL GBP 5.04148

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/02/1612 February 2016 24/12/15 STATEMENT OF CAPITAL GBP 4.84516

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS HAMMOND WILDSMITH / 13/01/2016

View Document

14/01/1614 January 2016 ADOPT ARTICLES 22/12/2015

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR RICHARD BELL

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED MR PAUL DRIVER

View Document

28/12/1528 December 2015 DIRECTOR APPOINTED MR BARNABY BRUCE LANDEN TERRY

View Document

14/12/1514 December 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

27/11/1527 November 2015 18/09/15 STATEMENT OF CAPITAL GBP 3.66663

View Document

27/11/1527 November 2015 ADOPT ARTICLES 04/09/2015

View Document

24/11/1524 November 2015 ADOPT ARTICLES 29/05/2015

View Document

24/11/1524 November 2015 02/06/15 STATEMENT OF CAPITAL GBP 3.16216

View Document

24/11/1524 November 2015 SUB-DIVISION 29/05/15

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/10/1431 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 7 FOURTH AVENUE WORTHING WEST SUSSEX BN14 9NY

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/10/1313 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 34 SALISBURY ROAD WORTHING WEST SUSSEX BN11 1RD UNITED KINGDOM

View Document

19/09/1219 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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