GO RADIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/03/241 March 2024 Termination of appointment of Tracey Mcnellan as a director on 2024-02-29

View Document

14/06/2314 June 2023 Registered office address changed from 97 Pollockshaws Road Pollokshaws Road Glasgow G41 1PU Scotland to 97 Pollokshaws Road Glasgow G41 1PU on 2023-06-14

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/01/2311 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/03/2129 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED TRACEY MCNELLAN

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MURPHY

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CESSATION OF CALEDONIA HOLDINGS LIMITED AS A PSC

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH HAUGHEY

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALEDONIA HOLDINGS LIMITED

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR SPENCER PRYOR

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, SECRETARY SPENCER PRYOR

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ROCHELLE MCHAGHNEY / 14/03/2017

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM CALEDONIA HOUSE LAWMOOR STREET GLASGOW G5 0US SCOTLAND

View Document

20/02/1720 February 2017 PREVSHO FROM 30/06/2016 TO 30/04/2016

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MISS ROCHELLE MCHAGHNEY

View Document

14/07/1614 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 15 ARDBEG AVENUE RUTHERGLEN G73 5NF UNITED KINGDOM

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR JAMES MURPHY

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR PAUL COONEY

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED LORD WILLIAM HAUGHEY

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGILLIVRAY

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/02/1623 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 50000

View Document

08/06/158 June 2015 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