THE GODDESS PROJECT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

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

View Accounts

16/12/2216 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

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

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

24/12/2024 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MRS LAURA ANN WILLIAMS-PATEL / 09/07/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ANN WILLIAMS-PATEL / 09/07/2019

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM PENRHYS BATTLE BRECON LD3 9RN WALES

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MRS LAURA ANN WILLIAMS / 06/11/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ANN WILLIAMS / 06/11/2017

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM C/O LAURA WILLIAMS LINHAYES WEST STREET SOMERTON SOMERSET TA11 6NB

View Document

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 Annual accounts small company total exemption made up to 8 December 2016

View Document

27/07/1727 July 2017 PREVSHO FROM 08/12/2017 TO 31/03/2017

View Document

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

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts for year ending 08 Dec 2016

View Accounts

07/09/167 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 08/12/15

View Document

30/12/1530 December 2015 SAIL ADDRESS CHANGED FROM: 19 WEATHERBURY HOUSE WEDMORE STREET LONDON N19 4RB ENGLAND

View Document

30/12/1530 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts for year ending 08 Dec 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 8 December 2014

View Document

19/08/1519 August 2015 PREVSHO FROM 15/12/2014 TO 08/12/2014

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA WILLIAMS / 08/08/2015

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM, 1 CARRONADE COURT 1 CARRONADE COURT, EDEN GROVE, LONDON, N7 8EP, ENGLAND

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM, PENRHYS BATTLE, BRECON, POWYS, LD3 9RN

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA WILLIAMS / 19/01/2015

View Document

15/12/1415 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 SAIL ADDRESS CREATED

View Document

15/12/1415 December 2014 PREVSHO FROM 31/12/2014 TO 15/12/2014

View Document

08/12/148 December 2014 Annual accounts for year ending 08 Dec 2014

View Accounts

09/12/139 December 2013 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