GO GLOBAL GROUPS LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

03/05/233 May 2023 Registered office address changed from 17 Rudgwick Court 17 Rudgwick Court 7 Woodville Street London SE18 5JH England to 17 Rudgwick Court 7 Woodville Street London SE18 5JH on 2023-05-03

View Document

03/05/233 May 2023 Registered office address changed from In-Touch Business Solutions Ltd Jhumat House, 160 London Road Barking IG11 8BB England to 17 Rudgwick Court 17 Rudgwick Court 7 Woodville Street London SE18 5JH on 2023-05-03

View Document

03/05/233 May 2023 Change of details for Mr Mrinal Kumar as a person with significant control on 2023-05-03

View Document

03/05/233 May 2023 Director's details changed for Mr Mrinal Kumar on 2023-05-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/02/2111 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/02/1911 February 2019 COMPANY NAME CHANGED GOGLOBALGROUPS LIMITED CERTIFICATE ISSUED ON 11/02/19

View Document

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

18/01/1918 January 2019 COMPANY NAME CHANGED MKCSS LIMITED CERTIFICATE ISSUED ON 18/01/19

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR MRINAL KUMAR / 25/07/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/11/179 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CESSATION OF CHIRAGKUMAR GORDHANBHAI SUTHAR AS A PSC

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHIRAGKUMAR SUTHAR

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 271 BROWNHILL ROAD CATFORD SE6 4AE ENGLAND

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 98 GRIFFIN ROAD LONDON SE18 7QD

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/01/1620 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/01/1522 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 08/12/14 STATEMENT OF CAPITAL GBP 20

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/04/1419 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

08/05/138 May 2013 COMPANY NAME CHANGED MKCS TRAVEL LIMITED CERTIFICATE ISSUED ON 08/05/13

View Document

05/04/135 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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