RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 27th, September 2023
| resolution
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Fri, 31st Mar 2023
filed on: 31st, May 2023
| accounts
|
Free Download
(15 pages)
|
AD01 |
Change of registered address from Aviation House 125 Kingsway London WC2B 6NH United Kingdom on Thu, 22nd Sep 2022 to C/O Godrej Uk Soho Works 56 Shoreditch High Street London E1 6JJ
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 31st Mar 2022
filed on: 10th, May 2022
| accounts
|
Free Download
(15 pages)
|
AA |
Small company accounts made up to Wed, 31st Mar 2021
filed on: 25th, May 2021
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(21 pages)
|
SH19 |
Capital declared on Tue, 24th Sep 2019: 9833901.00 GBP
filed on: 24th, September 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 24th, September 2019
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 11/09/19
filed on: 24th, September 2019
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 24th, September 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Falcon House 115-123 Staines Road Hounslow TW3 3LL on Wed, 7th Aug 2019 to Aviation House 125 Kingsway London WC2B 6NH
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 23rd, July 2019
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 22nd, May 2017
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 26th, June 2016
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th Oct 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 29th, May 2015
| accounts
|
Free Download
(16 pages)
|
AD01 |
Change of registered address from 2Nd Floor, Central House Balfour Block Balfour Road Hounslow Middlesex TW3 1HY on Wed, 10th Dec 2014 to Falcon House 115-123 Staines Road Hounslow TW3 3LL
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Oct 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(16 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, January 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed godrej consumer products holdings (uk) LIMITEDcertificate issued on 16/01/14
filed on: 16th, January 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 6th Jan 2014 to change company name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Oct 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 13th Nov 2013: 11333901.00 GBP
capital
|
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 6th, August 2013
| resolution
|
Free Download
(28 pages)
|
CERTNM |
Company name changed godrej consumer products (uk) LIMITEDcertificate issued on 05/07/13
filed on: 5th, July 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, July 2013
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 5th, June 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Oct 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2012
filed on: 26th, June 2012
| accounts
|
Free Download
(15 pages)
|
SH01 |
Capital declared on Wed, 18th Apr 2012: 11313210.00 GBP
filed on: 22nd, May 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 18th Apr 2012: 11313210.00 GBP
filed on: 10th, May 2012
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 24th Oct 2011
filed on: 9th, November 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Oct 2010
filed on: 5th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2010
filed on: 4th, May 2010
| accounts
|
Free Download
(13 pages)
|
AD01 |
Company moved to new address on Mon, 15th Feb 2010. Old Address: 3-5 Armstrong Way Great Western Industrial Park Southall Middlesex UB2 4SD
filed on: 15th, February 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th Oct 2009
filed on: 22nd, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2009
filed on: 19th, October 2009
| accounts
|
Free Download
(14 pages)
|
363a |
Annual return drawn up to Fri, 24th Oct 2008 with complete member list
filed on: 24th, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2008
filed on: 27th, May 2008
| accounts
|
Free Download
(15 pages)
|
363a |
Annual return drawn up to Wed, 7th Nov 2007 with complete member list
filed on: 7th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 7th Nov 2007 with complete member list
filed on: 7th, November 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2007
filed on: 29th, August 2007
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2007
filed on: 29th, August 2007
| accounts
|
Free Download
(16 pages)
|
363a |
Annual return drawn up to Thu, 26th Oct 2006 with complete member list
filed on: 26th, October 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 26th Oct 2006 with complete member list
filed on: 26th, October 2006
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/03/06 from: 284A chase road southgate london N14 6HF
filed on: 9th, March 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/03/06 from: 284A chase road southgate london N14 6HF
filed on: 9th, March 2006
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/06 to 31/03/06
filed on: 9th, December 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/06 to 31/03/06
filed on: 9th, December 2005
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2005
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2005
| incorporation
|
Free Download
(18 pages)
|