365 GO! LTD
Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
12/12/2412 December 2024 | |
13/11/2413 November 2024 | Confirmation statement made on 2024-11-10 with no updates |
23/09/2423 September 2024 | Appointment of Mr Christopher Woolnough as a director on 2024-09-18 |
23/09/2423 September 2024 | Termination of appointment of Benjamin Alwin Russell Thompson as a director on 2024-09-18 |
07/05/247 May 2024 | Registration of charge 130100810002, created on 2024-05-03 |
05/04/245 April 2024 | Termination of appointment of Timothy John Morris as a director on 2024-03-31 |
05/04/245 April 2024 | Appointment of Benjamin Alwin Russell Thompson as a director on 2024-03-31 |
21/12/2321 December 2023 | Termination of appointment of Simon Hay as a director on 2023-12-14 |
12/12/2312 December 2023 | |
12/12/2312 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
12/12/2312 December 2023 | |
12/12/2312 December 2023 | |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-10 with no updates |
06/10/236 October 2023 | Appointment of Timothy John Morris as a director on 2023-10-06 |
19/04/2319 April 2023 | Termination of appointment of Giuseppe Polito as a director on 2023-04-05 |
14/12/2214 December 2022 | |
14/12/2214 December 2022 |
14/12/2214 December 2022 | |
14/12/2214 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
16/09/2216 September 2022 | Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England to Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG on 2022-09-16 |
28/02/2228 February 2022 | Accounts for a small company made up to 2021-05-31 |
17/02/2217 February 2022 | Previous accounting period shortened from 2022-03-31 to 2021-05-31 |
02/12/212 December 2021 | Registration of charge 130100810001, created on 2021-11-29 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-10 with updates |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Memorandum and Articles of Association |
14/10/2114 October 2021 | Cessation of Chris Webb as a person with significant control on 2021-09-29 |
13/10/2113 October 2021 | Registered office address changed from Six Hills Business Park Fosse Way Melton Mowbray LE14 3PD England to Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG on 2021-10-13 |
13/10/2113 October 2021 | Notification of Go! Holdings Ltd as a person with significant control on 2021-09-29 |
13/10/2113 October 2021 | Cessation of Giuseppe Polito as a person with significant control on 2021-09-29 |
13/10/2113 October 2021 | Current accounting period extended from 2021-11-30 to 2022-03-31 |
05/08/215 August 2021 | Notification of Chris Webb as a person with significant control on 2020-11-11 |
05/08/215 August 2021 | Change of details for Mr Giuseppe Polito as a person with significant control on 2020-11-11 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/01/2118 January 2021 | REGISTERED OFFICE CHANGED ON 18/01/2021 FROM TRIPARK 1 LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH B79 7TB ENGLAND |
11/11/2011 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company