GO EXCLUSIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Satisfaction of charge 093745860006 in full

View Document

30/04/2430 April 2024 Satisfaction of charge 093745860004 in full

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

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

View Accounts

12/06/2312 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

04/04/224 April 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093745860002

View Document

18/02/2018 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093745860003

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093745860004

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093745860005

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM MARWOOD HOUSE SOUTHWOOD ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 3QX ENGLAND

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093745860001

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

04/01/194 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

30/08/1830 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093745860003

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093745860002

View Document

20/02/1720 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

20/02/1720 February 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093745860001

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/03/168 March 2016 COMPANY NAME CHANGED MARSH CAT (PARKGATE) LTD CERTIFICATE ISSUED ON 08/03/16

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RICHARDS

View Document

07/03/167 March 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

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

View Accounts

07/07/157 July 2015 COMPANY NAME CHANGED CHR CLOTHING LIMITED CERTIFICATE ISSUED ON 07/07/15

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR NICHOLAS ROBERT GEORGR RICHARDS

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM LEASWOOD FARM NEW HEY LANE, WILLASTON NESTON CH64 2UU ENGLAND

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE RUSSELL

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR BENJAMIN PETER RUSSELL

View Document

12/05/1512 May 2015 COMPANY NAME CHANGED CHR SPA LIMITED CERTIFICATE ISSUED ON 12/05/15

View Document

06/01/156 January 2015 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