Advanced company searchLink opens in new window

GODDESS INTERNATIONAL LIMITED

Company number 04471925

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)
10 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
27 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
28 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
01 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
04 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
11 May 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
09 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
06 May 2020 AA01 Previous accounting period extended from 31 August 2019 to 29 February 2020
21 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
29 Mar 2019 AP01 Appointment of Mr James Mccall as a director on 1 October 2009
29 Mar 2019 TM01 Termination of appointment of James Mccall as a director on 29 March 2019
18 Mar 2019 CH01 Director's details changed for Ms Rosalind Mccall on 18 March 2019
18 Mar 2019 CH01 Director's details changed for Mr James Mccall on 18 March 2019
18 Mar 2019 AD01 Registered office address changed from Innovation Centre. Sci-Tech Daresbury Keckwick Lane Daresbury Warrington Cheshire WA4 4FS England to The Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury Cheshire WA4 4FS on 18 March 2019
13 Mar 2019 PSC04 Change of details for Ms Rosalind Mccall as a person with significant control on 8 March 2019
13 Mar 2019 CH01 Director's details changed for Mrs Rosalind Mccall on 8 March 2019
12 Mar 2019 CH01 Director's details changed for Mr James Mccall on 8 March 2019
07 Mar 2019 CH01 Director's details changed for Mrs Rosalind Mccall on 7 March 2019
07 Mar 2019 AD01 Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury Cheshire WA4 4FS to Innovation Centre. Sci-Tech Daresbury Keckwick Lane Daresbury Warrington Cheshire WA4 4FS on 7 March 2019
07 Mar 2019 CH01 Director's details changed for Mr James Mccall on 7 March 2019
07 Mar 2019 CH03 Secretary's details changed for Mr James Mccall on 7 March 2019
07 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates