Advanced company searchLink opens in new window

GODIVACO LIMITED

Company number 11160089

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-25
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
11 Aug 2020 AA Group of companies' accounts made up to 28 March 2020
27 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
28 Aug 2019 AP01 Appointment of Mr Jean-Baptiste Rancon as a director on 28 August 2019
13 Aug 2019 TM01 Termination of appointment of Jason Grover as a director on 5 August 2019
09 Jul 2019 AA Group of companies' accounts made up to 31 March 2019
21 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
21 Jan 2019 PSC05 Change of details for Newco2018 2 Limited as a person with significant control on 31 January 2018
11 Sep 2018 AP01 Appointment of Jason Grover as a director
10 Sep 2018 AP01 Appointment of Jason Grover as a director
01 Aug 2018 AP01 Appointment of Mr Jason Grover as a director on 27 June 2018
11 Jul 2018 AP01 Appointment of Dr Ross Holliday as a director on 27 June 2018
11 Jul 2018 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
11 Jul 2018 TM01 Termination of appointment of Owen Henry Wilson as a director on 27 June 2018
11 Jul 2018 TM01 Termination of appointment of William De Bretton Priestley as a director on 27 June 2018
17 Apr 2018 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Overton Mill Station Road Overton Basingstoke RG25 3JG on 17 April 2018
29 Mar 2018 MR01 Registration of charge 111600890001, created on 27 March 2018
31 Jan 2018 CERTNM Company name changed NEWCO2018 3 LIMITED\certificate issued on 31/01/18
  • CONNOT ‐ Change of name notice
19 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-19
  • GBP 1