THE GODDESS PROJECT LTD.

27 Newton Road 27 Newton Road, Solihull, B93 9HL, England
StatusACTIVE
Company No.08807201
CategoryPrivate Limited Company
Incorporated09 Dec 2013
Age10 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

THE GODDESS PROJECT LTD. is an active private limited company with number 08807201. It was incorporated 10 years, 5 months, 14 days ago, on 09 December 2013. The company address is 27 Newton Road 27 Newton Road, Solihull, B93 9HL, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 21 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Laura Ann Williams-Patel

Change date: 2019-07-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Laura Ann Williams-Patel

Change date: 2019-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

Old address: Penrhys Battle Brecon LD3 9RN Wales

New address: 27 Newton Road Knowle Solihull B93 9HL

Change date: 2019-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-06

Officer name: Mrs Laura Ann Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: AD01

New address: Penrhys Battle Brecon LD3 9RN

Old address: C/O Laura Williams Linhayes West Street Somerton Somerset TA11 6NB

Change date: 2017-11-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Laura Ann Williams

Change date: 2017-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2017

Action Date: 08 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-08

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2016

Action Date: 08 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Dec 2015

Category: Address

Type: AD02

Old address: 19 Weatherbury House Wedmore Street London N19 4RB England

New address: C/O Laura Williams Linhayes West Street Somerton Somerset TA11 6NB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 08 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-08

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 08 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-08

Officer name: Miss Laura Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

Old address: , 1 Carronade Court 1 Carronade Court, Eden Grove, London, N7 8EP, England

Change date: 2015-08-19

New address: C/O Laura Williams Linhayes West Street Somerton Somerset TA11 6NB

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Aug 2015

Action Date: 08 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-08

Made up date: 2014-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-10

Old address: , Penrhys Battle, Brecon, Powys, LD3 9RN

New address: C/O Laura Williams Linhayes West Street Somerton Somerset TA11 6NB

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Laura Williams

Change date: 2015-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Change sail address company with new address

Date: 15 Dec 2014

Category: Address

Type: AD02

New address: 19 Weatherbury House Wedmore Street London N19 4RB

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-15

Made up date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 09 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA GAS & HEATING SOLUTIONS LTD

59 HOLLY LANE,SMETHWICK,B67 7JE

Number:11538742
Status:ACTIVE
Category:Private Limited Company

ANGLO-ASIA PROPERTY & INVESTMENT LIMITED

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:02552522
Status:ACTIVE
Category:Private Limited Company

BESTODECK LIMITED

ALLEN FORD - WARWICK,WARWICK,CV34 6SY

Number:01611506
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE MONTESSORI LTD

73A TENISON ROAD,CAMBRIDGE,CB1 2DG

Number:10285521
Status:ACTIVE
Category:Private Limited Company

EVENACRE REDDITCH LIMITED

122 COLMORE ROW,BIRMINGHAM,B3 3BD

Number:08925536
Status:ACTIVE
Category:Private Limited Company

M HEATING SOLUTIONS LTD

123 WOODFIELD ROAD,NOTTINGHAM,NG8 6HY

Number:11488165
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source