GODMADECLO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Confirmation statement made on 2025-07-21 with updates

View Document

14/07/2514 July 2025 Termination of appointment of Robert Stephen Smethurst as a director on 2025-07-14

View Document

14/07/2514 July 2025 Termination of appointment of Jonathan James Bull as a director on 2025-07-14

View Document

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

View Document

14/07/2514 July 2025 Appointment of Miss Courtney Alexandra Miller-Campbell as a director on 2025-07-14

View Document

09/05/259 May 2025 Satisfaction of charge 112377140002 in full

View Document

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

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

05/11/245 November 2024 Registration of charge 112377140002, created on 2024-10-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

08/10/248 October 2024 Cessation of Arnold Ziza as a person with significant control on 2024-07-08

View Document

08/10/248 October 2024 Cessation of Emanuel Ziza as a person with significant control on 2024-07-08

View Document

08/10/248 October 2024 Notification of a person with significant control statement

View Document

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

View Document

31/07/2431 July 2024 Appointment of Mr Robert Smethurst as a director on 2024-07-08

View Document

31/07/2431 July 2024 Appointment of Mr Jonathan James Bull as a director on 2024-07-08

View Document

22/07/2422 July 2024 Memorandum and Articles of Association

View Document

22/07/2422 July 2024 Sub-division of shares on 2024-07-08

View Document

22/07/2422 July 2024 Resolutions

View Document

22/07/2422 July 2024 Resolutions

View Document

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

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

03/05/243 May 2024 Notification of Emanuel Ziza as a person with significant control on 2024-04-18

View Document

03/05/243 May 2024 Appointment of Mr David Mbumba as a director on 2024-04-01

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

25/03/2425 March 2024 Registration of charge 112377140001, created on 2024-03-15

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-03-30

View Document

05/07/235 July 2023 Micro company accounts made up to 2022-03-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

17/05/2317 May 2023 Director's details changed for Mr Arnold Ziza on 2023-05-17

View Document

17/05/2317 May 2023 Change of details for Mr Arnold Ziza as a person with significant control on 2023-05-17

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

06/04/226 April 2022 Director's details changed for Mr Christian Ziza on 2022-02-17

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 5 SOUTH LAWN GARDENS SALFORD M6 8SG ENGLAND

View Document

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

View Accounts

12/02/2012 February 2020 DISS40 (DISS40(SOAD))

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

05/02/205 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR EMANUEL ZIZA

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

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

View Accounts

06/03/186 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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