GO SYSTEMS UK LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
31/05/2431 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with updates |
06/07/236 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-13 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-13 with updates |
20/10/2120 October 2021 | Change of details for Mrs Sophia Dickens as a person with significant control on 2021-04-16 |
20/10/2120 October 2021 | Cessation of James Dickens as a person with significant control on 2021-04-16 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/06/208 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
20/05/1920 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/10/1813 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
10/10/1810 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS SOPHIA DICKENS / 01/10/2018 |
10/10/1810 October 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES DICKENS / 01/10/2018 |
10/10/1810 October 2018 | APPOINTMENT TERMINATED, SECRETARY ALEXIS DICKENS |
09/10/189 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/08/1815 August 2018 | REGISTERED OFFICE CHANGED ON 15/08/2018 FROM MANGER HOUSE 62A HIGHGATE HIGH STREET LONDON N6 5HX ENGLAND |
15/08/1815 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIA DICKENS / 13/08/2018 |
15/08/1815 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DICKENS / 13/08/2018 |
15/08/1815 August 2018 | PSC'S CHANGE OF PARTICULARS / MRS SOPHIA DICKENS / 13/08/2018 |
15/08/1815 August 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES DICKENS / 13/08/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
23/08/1623 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DICKENS / 23/08/2016 |
23/08/1623 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIA DICKENS / 23/08/2016 |
01/07/161 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DICKENS / 28/06/2016 |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIA DICKINS / 28/06/2016 |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DICKINS JAMES DICKINS / 28/06/2016 |
30/06/1630 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / ALEXIS DICKINS / 28/06/2016 |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIA DICKINS / 28/06/2016 |
28/06/1628 June 2016 | REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 52 HIGH STREET PINNER MIDDLESEX HA5 5PW |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/10/1526 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/11/145 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/10/1321 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/06/1312 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DICKINS / 11/06/2013 |
12/06/1312 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / ALEXIS DICKENS / 01/05/2011 |
11/06/1311 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DICKENS / 11/06/2013 |
11/06/1311 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIA DICKENS / 11/06/2013 |
21/10/1221 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
21/10/1221 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DICKENS / 11/10/2012 |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/10/1124 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | CURREXT FROM 31/10/2010 TO 31/03/2011 |
22/10/1022 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
22/10/1022 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DICKENS / 01/10/2009 |
03/06/103 June 2010 | DIRECTOR APPOINTED MRS SOPHIA DICKENS |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/10/0921 October 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DICKENS / 14/10/2009 |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
08/08/088 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
09/07/089 July 2008 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM UNIT 2 114 MAYGROVE ROAD LONDON NW6 2ED |
16/10/0716 October 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
16/08/0716 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
19/10/0619 October 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
01/11/051 November 2005 | NEW DIRECTOR APPOINTED |
01/11/051 November 2005 | NEW SECRETARY APPOINTED |
18/10/0518 October 2005 | DIRECTOR RESIGNED |
18/10/0518 October 2005 | SECRETARY RESIGNED |
14/10/0514 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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