Advanced company searchLink opens in new window

GODIVA PRINT LIMITED

Company number 08285964

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 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
25 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
16 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
02 Sep 2021 AA Micro company accounts made up to 30 November 2020
27 Nov 2020 AA Micro company accounts made up to 30 November 2019
13 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
11 Nov 2020 MR04 Satisfaction of charge 082859640002 in full
20 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
21 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
28 Aug 2018 AA Micro company accounts made up to 30 November 2017
22 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
21 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
24 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
24 Nov 2016 AD01 Registered office address changed from 142 New London Road Chelmsford CM2 0AW to 26 Heycroft Way Chelmsford CM2 8JG on 24 November 2016
19 Sep 2016 MR01 Registration of charge 082859640002, created on 31 August 2016
16 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
12 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Jan 2015 SH03 Purchase of own shares.
07 Jan 2015 SH06 Cancellation of shares. Statement of capital on 19 December 2014
  • GBP 60.00
07 Jan 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Dec 2014 TM01 Termination of appointment of Paul David John Keeble as a director on 19 December 2014