GODIGITAL NE LTD

Company Documents

DateDescription
25/04/2525 April 2025 Change of details for Mrs Nadia Serajian-Bates as a person with significant control on 2025-04-24

View Document

25/04/2525 April 2025 Change of details for Mrs Nadia Serajian-Bates as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mrs Nadia Serajian-Bates on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Daniel Richard Serajian-Bates on 2025-04-24

View Document

24/04/2524 April 2025 Change of details for Mr Daniel Richard Serajian-Bates as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Change of details for Mrs Nadia Serajian-Bates as a person with significant control on 2025-04-24

View Document

22/04/2522 April 2025 Change of details for Mrs Nadia Serajian-Bates as a person with significant control on 2023-10-13

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

09/10/239 October 2023 Registered office address changed from 14 Alwin Grove Dinnington Newcastle upon Tyne NE13 7FF England to 133 Augusta Park Way Dinnington Newcastle upon Tyne NE13 7FH on 2023-10-09

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Change of details for Mr Daniel Richard Serajian-Bates as a person with significant control on 2022-05-19

View Document

19/05/2219 May 2022 Change of details for Mrs Nadia Serajian-Bates as a person with significant control on 2022-05-19

View Document

19/05/2219 May 2022 Director's details changed for Mrs Nadia Serajian-Bates on 2022-05-19

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 14 Alwin Grove Dinnington Newcastle upon Tyne NE13 7FF on 2022-04-08

View Document

24/05/2124 May 2021 DIRECTOR APPOINTED MR DANIEL RICHARD SERAJIAN-BATES

View Document

03/04/213 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information