GO-LIQUID LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/06/2521 June 2025 | Registered office address changed from 4 Delius Close Blackburn BB2 3WS England to 39 Queen Street Great Harwood Blackburn BB6 7QP on 2025-06-21 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-19 with no updates |
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
24/01/2424 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
30/01/2330 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
28/10/2228 October 2022 | Registered office address changed from 39 Queen Street Great Harwood Blackburn BB6 7QP England to 4 Delius Close Blackburn BB2 3WS on 2022-10-28 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/01/218 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
16/01/2016 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/02/1925 February 2019 | REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 40 QUEEN STREET GREAT HARWOOD BLACKBURN LANCASHIRE BB6 7QQ |
14/12/1814 December 2018 | 30/04/18 UNAUDITED ABRIDGED |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/01/1824 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
25/07/1725 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN HEATON / 24/07/2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
13/05/1613 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
24/02/1624 February 2016 | SECRETARY APPOINTED MISS SUPANSA CHIMMACHUY |
24/02/1624 February 2016 | 01/02/16 STATEMENT OF CAPITAL GBP 3 |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/04/1524 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
11/02/1511 February 2015 | REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
06/06/146 June 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
23/04/1323 April 2013 | DIRECTOR APPOINTED MR JOHN ALEXANDER HEATON |
22/04/1322 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN HEATON / 21/04/2013 |
19/04/1319 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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