GO HYBRID LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Current accounting period extended from 2025-04-30 to 2025-07-31 |
01/05/251 May 2025 | Confirmation statement made on 2025-04-28 with updates |
05/08/245 August 2024 | Change of details for Mr Antony Franco Michael Arcuri as a person with significant control on 2024-08-02 |
02/08/242 August 2024 | Registered office address changed from 4 Stone Haven Court Long Lee Keighley West Yorkshire BD21 4YD United Kingdom to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 2024-08-02 |
02/08/242 August 2024 | Change of details for Miss Camile Annette Patricia Doubtfire as a person with significant control on 2024-08-02 |
17/07/2417 July 2024 | Total exemption full accounts made up to 2024-04-30 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-28 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/09/2312 September 2023 | Total exemption full accounts made up to 2023-04-30 |
12/07/2312 July 2023 | Director's details changed for Mr Antony Franco Michael Arcuri on 2023-07-11 |
12/07/2312 July 2023 | Change of details for Mr Antony Franco Michael Arcuri as a person with significant control on 2023-07-11 |
11/07/2311 July 2023 | Registered office address changed from The Stables the Fold, Main Road Aislaby Whitby North Yorkshire YO21 1SW United Kingdom to 4 Stone Haven Court Long Lee Keighley West Yorkshire BD21 4YD on 2023-07-11 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-28 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
29/04/2229 April 2022 | Incorporation |
More Company Information
Recently Viewed
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