GO AGENCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/10/243 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/07/2321 July 2023 Director's details changed for Mr Paul Roffey on 2023-07-21

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/09/2021 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 25 COLTSFOOT ROAD WARE SG12 7NW

View Document

11/03/2011 March 2020 SECRETARY'S CHANGE OF PARTICULARS / DAVID CROME / 11/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CROME / 11/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROFFEY / 11/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / WENDY MARGARET ROFFEY / 11/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH CROME / 11/03/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / WENDY MARGARET ROFFEY / 01/04/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROFFEY / 14/10/2015

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED WENDY MARGARET ROFFEY

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR JODIE ROFFEY

View Document

03/02/153 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JODIE RANSON / 06/07/2014

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/03/145 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1230 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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