GODIGITAL NE LTD
Company Documents
| Date | Description |
|---|---|
| 25/04/2525 April 2025 | Change of details for Mrs Nadia Serajian-Bates as a person with significant control on 2025-04-24 |
| 25/04/2525 April 2025 | Change of details for Mrs Nadia Serajian-Bates as a person with significant control on 2025-04-24 |
| 24/04/2524 April 2025 | Director's details changed for Mrs Nadia Serajian-Bates on 2025-04-24 |
| 24/04/2524 April 2025 | Director's details changed for Mr Daniel Richard Serajian-Bates on 2025-04-24 |
| 24/04/2524 April 2025 | Change of details for Mr Daniel Richard Serajian-Bates as a person with significant control on 2025-04-24 |
| 24/04/2524 April 2025 | Change of details for Mrs Nadia Serajian-Bates as a person with significant control on 2025-04-24 |
| 22/04/2522 April 2025 | Change of details for Mrs Nadia Serajian-Bates as a person with significant control on 2023-10-13 |
| 02/04/252 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 10/04/2410 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
| 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 |
| 25/09/2325 September 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 04/04/234 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-04-30 |
| 19/05/2219 May 2022 | Change of details for Mr Daniel Richard Serajian-Bates as a person with significant control on 2022-05-19 |
| 19/05/2219 May 2022 | Change of details for Mrs Nadia Serajian-Bates as a person with significant control on 2022-05-19 |
| 19/05/2219 May 2022 | Director's details changed for Mrs Nadia Serajian-Bates on 2022-05-19 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 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 |
| 24/05/2124 May 2021 | DIRECTOR APPOINTED MR DANIEL RICHARD SERAJIAN-BATES |
| 03/04/213 April 2021 | 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