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)
|
|
01 Jul 2021 |
AA |
Full accounts made up to 31 December 2020
|
|
|
17 Feb 2021 |
CS01 |
Confirmation statement made on 16 February 2021 with no updates
|
|
|
16 Nov 2020 |
AA |
Full accounts made up to 31 December 2019
|
|
|
19 Feb 2020 |
CS01 |
Confirmation statement made on 16 February 2020 with no updates
|
|
|
09 Oct 2019 |
AA |
Full accounts made up to 31 December 2018
|
|
|
05 Mar 2019 |
PSC05 |
Change of details for Godaddy Inc. as a person with significant control on 17 February 2017
|
|
|
05 Mar 2019 |
PSC05 |
Change of details for Godaddy Inc. as a person with significant control on 17 February 2017
|
|
|
02 Mar 2019 |
CS01 |
Confirmation statement made on 16 February 2019 with updates
|
|
|
02 Mar 2019 |
PSC02 |
Notification of Go Daddy Operating Company, Llc as a person with significant control on 17 February 2017
|
|
|
12 Oct 2018 |
AA |
Full accounts made up to 31 December 2017
|
|
|
10 Oct 2018 |
TM01 |
Termination of appointment of Simon Martin Conyers as a director on 9 October 2018
|
|
|
10 Oct 2018 |
AP01 |
Appointment of Mr Richard Anthony Winslow as a director on 9 October 2018
|
|
|
02 Aug 2018 |
SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
|
07 Jun 2018 |
AA01 |
Previous accounting period shortened from 28 February 2018 to 31 December 2017
|
|
|
05 Jun 2018 |
TM01 |
Termination of appointment of Tobias Mohr as a director on 4 June 2018
|
|
|
05 Jun 2018 |
AP01 |
Appointment of Mr Simon Martin Conyers as a director on 5 June 2018
|
|
|
16 Feb 2018 |
CS01 |
Confirmation statement made on 16 February 2018 with updates
|
|
|
20 Dec 2017 |
TM01 |
Termination of appointment of James Leslie Shutler as a director on 7 December 2017
|
|
|
12 Oct 2017 |
AD01 |
Registered office address changed from Corporation Service Company (Uk) Limited Level 29, 40 Bank Street London E14 5NR United Kingdom to 5th Floor, the Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA on 12 October 2017
|
|
|
12 Oct 2017 |
TM02 |
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 12 October 2017
|
|
|
06 Sep 2017 |
SH01 |
Statement of capital following an allotment of shares on 23 August 2017
|
|
|
06 Jul 2017 |
TM01 |
Termination of appointment of Michael Jack Holt as a director on 5 July 2017
|
|
|
06 Jul 2017 |
AP01 |
Appointment of Mr Tobias Mohr as a director on 5 July 2017
|
|
|
06 Jul 2017 |
TM02 |
Termination of appointment of Michael Jack Holt as a secretary on 5 July 2017
|
|
|
15 May 2017 |
AP04 |
Appointment of Corporation Service Company (Uk) Limited as a secretary on 25 April 2017
|
|