GO! HOLDINGS LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

16/10/2416 October 2024 Full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Appointment of Mr Christopher Woolnough as a director on 2024-09-18

View Document

23/09/2423 September 2024 Termination of appointment of Benjamin Alwin Russell Thompson as a director on 2024-09-18

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

05/04/245 April 2024 Termination of appointment of Timothy John Morris as a director on 2024-03-31

View Document

05/04/245 April 2024 Appointment of Benjamin Alwin Russell Thompson as a director on 2024-03-31

View Document

21/12/2321 December 2023 Termination of appointment of Simon Hay as a director on 2023-12-14

View Document

14/12/2314 December 2023 Change of details for Radius Payment Solutions Limited as a person with significant control on 2023-11-28

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

06/10/236 October 2023 Appointment of Timothy John Morris as a director on 2023-10-06

View Document

14/08/2314 August 2023 Registration of charge 113792540003, created on 2023-08-10

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Resolutions

View Document

20/04/2320 April 2023 Memorandum and Articles of Association

View Document

09/12/229 December 2022

View Document

09/12/229 December 2022

View Document

09/12/229 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

09/12/229 December 2022

View Document

16/09/2216 September 2022 Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England to Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG on 2022-09-16

View Document

21/02/2221 February 2022 Group of companies' accounts made up to 2021-05-31

View Document

31/01/2231 January 2022 Satisfaction of charge 113792540001 in full

View Document

01/12/211 December 2021 Registration of charge 113792540002, created on 2021-11-29

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

13/10/2113 October 2021 Termination of appointment of Christopher Charles Webb as a director on 2021-09-30

View Document

13/10/2113 October 2021 Cessation of Christopher Charles Webb as a person with significant control on 2021-09-30

View Document

13/10/2113 October 2021 Current accounting period shortened from 2022-05-31 to 2022-03-31

View Document

13/10/2113 October 2021 Registered office address changed from Six Hills Business Park Fosse Way Six Hills Melton Mowbray LE14 3PD England to Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG on 2021-10-13

View Document

13/10/2113 October 2021 Appointment of Mr William Stanley Holmes as a director on 2021-09-30

View Document

13/10/2113 October 2021 Notification of Radius Payment Solutions Limited as a person with significant control on 2021-09-30

View Document

13/10/2113 October 2021 Appointment of Mr Lee John Everett as a director on 2021-09-30

View Document

13/10/2113 October 2021 Cessation of Gareth Jones as a person with significant control on 2021-09-30

View Document

13/10/2113 October 2021 Cessation of Chris Webb as a person with significant control on 2021-09-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

21/01/2021 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113792540001

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR SIMON HAY

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM ZONE 1 SION PARK STANSTED ROAD BISHOPS STORTFORD CM23 5PU ENGLAND

View Document

03/06/193 June 2019 COMPANY NAME CHANGED GOLIEN LIMITED CERTIFICATE ISSUED ON 03/06/19

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CHARLES WEBB

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

25/09/1825 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 104.00

View Document

24/05/1824 May 2018 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