GODFATHERS LOCATION SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Registered office address changed from 21 Knightsbridge C/O Calculo Consultancy Ltd London SW1X 7LY England to 13 st. Swithin's Lane Room 2 London EC4N 8AL on 2024-08-28

View Document

28/08/2428 August 2024 Change of details for Mr Antonio Pragliola as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Mr Antonio Pragliola on 2024-08-28

View Document

18/07/2418 July 2024 Registered office address changed from 21 Knightsbridge 3rd Floor, Office 5 London SW1X 7LY England to 21 Knightsbridge C/O Calculo Consultancy Ltd London SW1X 7LY on 2024-07-18

View Document

18/07/2418 July 2024 Change of details for Mr Antonio Pragliola as a person with significant control on 2024-07-17

View Document

18/07/2418 July 2024 Director's details changed for Mr Antonio Pragliola on 2024-07-17

View Document

17/07/2417 July 2024 Director's details changed for Mr Antonio Pragliola on 2024-07-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Change of details for Mr Antonio Pragliola as a person with significant control on 2024-01-12

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

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

View Accounts

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

View Accounts

16/02/2216 February 2022 Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA to 21 Knightsbridge 3rd Floor, Office 5 London SW1X 7LY on 2022-02-16

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

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

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

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

View Accounts

14/12/1914 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

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

View Accounts

11/09/1811 September 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT BENNETT

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

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

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

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

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

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

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

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

View Accounts

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 264 A BELSIZE ROAD LONDON NW6 4BT

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

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

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

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

View Accounts

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 63 LOVERIDGE ROAD LONDON NW6 2DR

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO PRAGLIOLA / 23/07/2012

View Document

26/06/1226 June 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

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

View Accounts

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS BASIL BENNETT / 26/04/2010

View Document

09/04/109 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO PRAGLIOLA / 08/04/2010

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/09/092 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT BENNETT / 02/09/2009

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO PRAGLIOLA / 02/09/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/0919 January 2009 COMPANY NAME CHANGED GODFATHERS MANPOWER & MEDIA SERVICES LIMITED CERTIFICATE ISSUED ON 19/01/09

View Document

15/12/0815 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM FLAT 11 HOLDEN HEIGHTS 161 HOLDEN ROAD NORTH FINCHLEY LONDON N12 7DX

View Document

22/07/0822 July 2008 SECRETARY'S CHANGE OF PARTICULARS / ROBERT BENNETT / 14/07/2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 150 CHOLMLEY GARDENS MILL LANE WEST HAMPSTEAD LONDON NW6 1AD

View Document

10/12/0710 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 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