GO ANALYSE LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Registered office address changed from Buckle Barton Sanderson House 22 Station Road Horsforth, Leeds LS18 5NT England to 3rd Floor, the Exchange Station Parade Harrogate HG1 1TS on 2025-05-06

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/10/2222 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021 Audit exemption subsidiary accounts made up to 2020-05-31

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/03/2011 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/19

View Document

11/03/2011 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/19

View Document

11/03/2011 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/19

View Document

02/03/202 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

24/01/1924 January 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067181250002

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

23/01/1823 January 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR LEE DAVID RICHARDSON

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

23/10/1623 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWBOULD

View Document

10/02/1610 February 2016 COMPANY NAME CHANGED GO ONLINE MARKETING LIMITED CERTIFICATE ISSUED ON 10/02/16

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM C/O S GOODMAN THE LETTERSHOP LIMITED WHITEHALL PARK WHITEHALL ROAD LEEDS WEST YORKSHIRE LS12 5XX

View Document

23/10/1523 October 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

12/10/1512 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

01/10/151 October 2015 SECRETARY APPOINTED MR LEE DAVID RICHARDSON

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER INGRAM

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN GOODMAN

View Document

18/09/1518 September 2015 ADOPT ARTICLES 02/09/2015

View Document

09/09/159 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067181250001

View Document

10/04/1510 April 2015 CURREXT FROM 31/12/2014 TO 31/05/2015

View Document

10/10/1410 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 SECRETARY APPOINTED MR STEPHEN TONY GOODMAN

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR MICHAEL RUTHERFORD NEWBOULD

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR STEPHEN TONY GOODMAN

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM IVOR LOCKLEY INGRAM

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD SCOTT

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERTS

View Document

30/10/1230 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN WINDSOR ROBERTS / 31/08/2010

View Document

02/11/102 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/03/1029 March 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

29/03/1029 March 2010 08/10/08 STATEMENT OF CAPITAL GBP 3

View Document

30/12/0930 December 2009 08/10/08 STATEMENT OF CAPITAL GBP 3

View Document

26/11/0926 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

01/12/081 December 2008 DIRECTOR AND SECRETARY APPOINTED RICHARD ADRIAN EDMONDSON SCOTT

View Document

01/12/081 December 2008 DIRECTOR APPOINTED RICHARD STEPHEN WINDSOR ROBERTS

View Document

14/10/0814 October 2008 ALTER MEMORANDUM 08/10/2008

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

08/10/088 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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