GO AUTOMATION LIMITED
Company Documents
Date | Description |
---|---|
29/05/1829 May 2018 | FIRST GAZETTE |
27/05/1727 May 2017 | DISS40 (DISS40(SOAD)) |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
23/05/1723 May 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/04/1628 April 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
28/04/1628 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM THOMAS O'KEEFE / 06/02/2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/10/1513 October 2015 | REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 750 CITY ROAD SHEFFIELD S YORKS S2 1GN |
18/07/1518 July 2015 | DISS40 (DISS40(SOAD)) |
17/07/1517 July 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
14/07/1514 July 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
13/11/1413 November 2014 | DIRECTOR APPOINTED MR ROBERT PAUL NEALE RICHARDS |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/03/1420 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
21/02/1421 February 2014 | CURREXT FROM 31/03/2014 TO 30/06/2014 |
07/03/137 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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