GODRICH DESIGN COLLECTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewSecond filing for the appointment of Ms Megan Anne Oliver as a director

View Document

09/09/259 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

04/09/254 September 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

05/08/255 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/11/238 November 2023 Appointment of Ms Sarah Louise Coetzee as a director on 2023-03-31

View Document

08/11/238 November 2023 Appointment of Ms Megan Anne Oliver as a director on 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-25 with updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

18/04/2318 April 2023 Memorandum and Articles of Association

View Document

18/04/2318 April 2023 Change of share class name or designation

View Document

18/04/2318 April 2023 Change of share class name or designation

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

05/04/235 April 2023 Cancellation of shares. Statement of capital on 2022-04-27

View Document

02/03/232 March 2023 Satisfaction of charge 047927950001 in full

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/10/227 October 2022 Sub-division of shares on 2022-09-07

View Document

15/09/2215 September 2022 Termination of appointment of Edward Pellow Godrich as a director on 2022-05-25

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047927950001

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PELLOW GODRICH / 05/06/2019

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. RUPERT CHARLES ROYSTON HUNT / 04/01/2019

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PELLOW GODRICH / 04/01/2019

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM STUDIO 3 THE PEOPLES HALL 2 OLAF STREET LONDON W11 4BE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/08/1813 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/07/1626 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

14/08/1514 August 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/06/1411 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/06/1321 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 2A FARM LANE TRADING CENTRE 101 FARM LANE LONDON SW6 1QJ

View Document

18/06/1218 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. RUPERT CHARLES ROYSTON HUNT / 01/01/2012

View Document

18/06/1218 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR. RUPERT CHARLES ROYSTON HUNT / 01/01/2012

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PELLOW GODRICH / 01/01/2012

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/07/1128 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/07/1021 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/07/094 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/06/0825 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/12/0423 December 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/11/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 REGISTERED OFFICE CHANGED ON 14/12/03 FROM: SECOND FLOOR, 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 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