GO M.A.D. LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Termination of appointment of Clive David Harold Mendes as a director on 2025-01-28

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

04/12/244 December 2024 Memorandum and Articles of Association

View Document

04/12/244 December 2024 Resolutions

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/09/2423 September 2024 Change of share class name or designation

View Document

22/09/2422 September 2024 Particulars of variation of rights attached to shares

View Document

29/05/2429 May 2024 Second filing of Confirmation Statement dated 2024-01-14

View Document

11/05/2411 May 2024 Satisfaction of charge 033024410002 in full

View Document

08/02/248 February 2024 Notification of Olive Harriett Gilbert as a person with significant control on 2023-01-01

View Document

08/02/248 February 2024 Change of details for Mr Andrew Gilbert as a person with significant control on 2023-01-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

27/11/2327 November 2023 Statement of capital following an allotment of shares on 2023-11-27

View Document

26/11/2326 November 2023 Statement of capital following an allotment of shares on 2023-11-24

View Document

22/11/2322 November 2023 Statement of capital following an allotment of shares on 2023-11-22

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

31/08/2331 August 2023 Sub-division of shares on 2023-08-18

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Cessation of Olive Harriett Gilbert as a person with significant control on 2021-02-01

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

31/01/2231 January 2022 Change of details for Mr Andrew Gilbert as a person with significant control on 2021-02-01

View Document

24/05/2124 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

22/04/2022 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DAVID HAROLD MENDES / 02/01/2019

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MRS OLIVE HARRIETT GILBERT / 02/01/2019

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW GILBERT / 02/01/2019

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 4 PARKSIDE COURT, GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU

View Document

23/01/1923 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS OLIVE HARRIETT GILBERT / 02/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GILBERT / 02/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVE HARRIETT GILBERT / 02/01/2019

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR CLIVE DAVID HAROLD MENDES

View Document

10/09/1810 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

20/04/1720 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD MUDDIMER

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM UNIT 2 GEORGES COURT CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DP

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT ASHBY

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR ROBERT ERLING ASHBY

View Document

29/04/1329 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033024410002

View Document

16/04/1316 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / OLIVE HARRIETT GILBERT / 01/01/2012

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GILBERT / 01/01/2012

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / OLIVE HARRIETT GILBERT / 01/01/2012

View Document

19/01/1219 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR RICHARD MUDDIMER

View Document

07/02/117 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/01/1018 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

10/12/0910 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: 70 LONDON ROAD LEICESTER LE2 0QD

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 COMPANY NAME CHANGED CAREER STRATEGIES LIMITED CERTIFICATE ISSUED ON 28/01/02

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: 1 WEST WALK LEICESTER LE1 7NG

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 REGISTERED OFFICE CHANGED ON 26/01/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

14/01/9714 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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