GODMADECLO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Confirmation statement made on 2025-07-21 with updates |
| 14/07/2514 July 2025 | Termination of appointment of Robert Stephen Smethurst as a director on 2025-07-14 |
| 14/07/2514 July 2025 | Termination of appointment of Jonathan James Bull as a director on 2025-07-14 |
| 14/07/2514 July 2025 | Registered office address changed from Suite 10-12 Mezzanine Floor Royal Liver Building, Royal Liver Building, Pier Head Liverpool L3 1HU United Kingdom to 68 Daisy Bank Road Manchester M14 5QP on 2025-07-14 |
| 14/07/2514 July 2025 | Appointment of Miss Courtney Alexandra Miller-Campbell as a director on 2025-07-14 |
| 09/05/259 May 2025 | Satisfaction of charge 112377140002 in full |
| 21/03/2521 March 2025 | Registered office address changed from The Leasing.Com Stadium London Road Macclesfield SK11 7SP England to Suite 10-12 Mezzanine Floor Royal Liver Building, Royal Liver Building, Pier Head Liverpool L3 1HU on 2025-03-21 |
| 09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-30 |
| 05/11/245 November 2024 | Registration of charge 112377140002, created on 2024-10-31 |
| 09/10/249 October 2024 | Confirmation statement made on 2024-10-08 with updates |
| 08/10/248 October 2024 | Cessation of Arnold Ziza as a person with significant control on 2024-07-08 |
| 08/10/248 October 2024 | Cessation of Emanuel Ziza as a person with significant control on 2024-07-08 |
| 08/10/248 October 2024 | Notification of a person with significant control statement |
| 05/08/245 August 2024 | Registered office address changed from Suite 10-12 Mezzanine Floor Royal Liver Building, Royal Liver Building, Pier Head Liverpool L3 1HU United Kingdom to The Leasing.Com Stadium London Road Macclesfield SK11 7SP on 2024-08-05 |
| 31/07/2431 July 2024 | Appointment of Mr Robert Smethurst as a director on 2024-07-08 |
| 31/07/2431 July 2024 | Appointment of Mr Jonathan James Bull as a director on 2024-07-08 |
| 22/07/2422 July 2024 | Memorandum and Articles of Association |
| 22/07/2422 July 2024 | Sub-division of shares on 2024-07-08 |
| 22/07/2422 July 2024 | Resolutions |
| 22/07/2422 July 2024 | Resolutions |
| 20/06/2420 June 2024 | Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN England to Suite 10-12 Mezzanine Floor Royal Liver Building, Royal Liver Building, Pier Head Liverpool L3 1HU on 2024-06-20 |
| 03/05/243 May 2024 | Confirmation statement made on 2024-04-06 with no updates |
| 03/05/243 May 2024 | Notification of Emanuel Ziza as a person with significant control on 2024-04-18 |
| 03/05/243 May 2024 | Appointment of Mr David Mbumba as a director on 2024-04-01 |
| 30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
| 25/03/2425 March 2024 | Registration of charge 112377140001, created on 2024-03-15 |
| 23/01/2423 January 2024 | Micro company accounts made up to 2023-03-30 |
| 05/07/235 July 2023 | Micro company accounts made up to 2022-03-30 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-04-06 with no updates |
| 17/05/2317 May 2023 | Director's details changed for Mr Arnold Ziza on 2023-05-17 |
| 17/05/2317 May 2023 | Change of details for Mr Arnold Ziza as a person with significant control on 2023-05-17 |
| 30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
| 06/04/226 April 2022 | Director's details changed for Mr Christian Ziza on 2022-02-17 |
| 06/04/226 April 2022 | Confirmation statement made on 2022-04-06 with updates |
| 30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
| 06/08/216 August 2021 | Confirmation statement made on 2021-07-28 with no updates |
| 30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
| 28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES |
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
| 08/04/208 April 2020 | REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 5 SOUTH LAWN GARDENS SALFORD M6 8SG ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/02/2012 February 2020 | DISS40 (DISS40(SOAD)) |
| 11/02/2011 February 2020 | FIRST GAZETTE |
| 05/02/205 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 28/08/1928 August 2019 | DIRECTOR APPOINTED MR EMANUEL ZIZA |
| 02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/03/186 March 2018 | 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