GO LOCAL EXTRA (SHELDON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/11/246 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

07/05/247 May 2024 Change of details for Mr Saeed Iqbal as a person with significant control on 2024-04-05

View Document

03/05/243 May 2024 Change of details for Mr Saeed Iqbal as a person with significant control on 2024-04-05

View Document

03/05/243 May 2024 Registered office address changed from 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP to 4 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 2024-05-03

View Document

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

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Certificate of change of name

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

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

View Accounts

16/11/2216 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

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

View Accounts

30/09/2130 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

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

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

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

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

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

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

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/03/1618 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

14/03/1514 March 2015 DISS40 (DISS40(SOAD))

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/02/1510 February 2015 PREVSHO FROM 31/01/2015 TO 30/11/2014

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 338 BRAYS ROAD BIRMINGHAM B26 2RL ENGLAND

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR JUNAID MUSHTAQ

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR ZAHID IQBAL

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR SAEED IQBAL

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 245 BROMFORD ROAD BIRMINGHAM B36 8EX

View Document

14/04/1414 April 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM IMAGE HOUSE 73 CONSTITUTION HILL BIRMINGHAM B19 3JX ENGLAND

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR JUNAID MUSHTAQ

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR OMER MUSHTAQ

View Document

20/02/1320 February 2013 CURRSHO FROM 28/02/2014 TO 31/01/2014

View Document

19/02/1319 February 2013 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