GO MOTOR FINANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

12/03/2512 March 2025 Termination of appointment of Terence Rex Pritchard as a director on 2025-03-06

View Document

12/02/2512 February 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

12/09/2312 September 2023 Amended total exemption full accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/07/235 July 2023 Appointment of Mr Terence Rex Pritchard as a director on 2023-07-05

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

25/02/2225 February 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/04/2020 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/12/1821 December 2018 DIRECTOR APPOINTED MR. MAXWELL CLIVE LEHRAIN

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 17/12/18 STATEMENT OF CAPITAL GBP 100

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 116 HULLBRIDGE ROAD SOUTH WOODHAM FERRERS CHELMSFORD CM3 5LL UNITED KINGDOM

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR MICHAEL STEPHEN SWAIN

View Document

22/08/1822 August 2018 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