GO TEC CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Change of details for Focusmed24 Limited as a person with significant control on 2025-07-31 |
31/07/2531 July 2025 New | Registered office address changed from 28 Baddow Road Chelmsford Essex CM2 0DG England to 2 Coval Lane Halford House Chelmsford Essex CM1 1TD on 2025-07-31 |
22/05/2522 May 2025 | Registration of charge 059635820004, created on 2025-05-22 |
10/04/2510 April 2025 | Confirmation statement made on 2025-04-10 with updates |
03/03/253 March 2025 | Registration of charge 059635820003, created on 2025-03-03 |
21/02/2521 February 2025 | Registered office address changed from 40 High Street West Malling Kent ME19 6QR United Kingdom to 28 Baddow Road Chelmsford Essex CM2 0DG on 2025-02-21 |
21/01/2521 January 2025 | Cessation of R Stanton-Gleaves Uk Limited as a person with significant control on 2024-11-29 |
21/01/2521 January 2025 | Notification of Focusmed24 Limited as a person with significant control on 2024-11-29 |
03/12/243 December 2024 | Termination of appointment of Vicky Billingsley as a secretary on 2024-12-03 |
03/12/243 December 2024 | Appointment of Mr Luke Bradley Myers as a director on 2024-12-03 |
03/12/243 December 2024 | Appointment of Mr Paul Andrew Davis as a director on 2024-12-03 |
03/12/243 December 2024 | Termination of appointment of Robin James Stanton-Gleaves as a director on 2024-12-03 |
25/10/2425 October 2024 | Termination of appointment of Paul Adamthwaite as a director on 2024-09-30 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-11 with updates |
20/09/2420 September 2024 | Audited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-11 with updates |
21/09/2321 September 2023 | Appointment of Mr Paul Adamthwaite as a director on 2023-09-21 |
20/09/2320 September 2023 | Audited abridged accounts made up to 2022-12-31 |
24/02/2324 February 2023 | Registration of charge 059635820002, created on 2023-02-22 |
02/02/232 February 2023 | Satisfaction of charge 1 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-11 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with updates |
28/09/2128 September 2021 | Audited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 AUDITED ABRIDGED |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
10/07/1810 July 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
18/05/1718 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/01/1724 January 2017 | REGISTERED OFFICE CHANGED ON 24/01/2017 FROM UNIT 6 20/20 BUSINESS PARK LIPHOOK WAY MAIDSTONE KENT ME16 0FZ ENGLAND |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/06/1620 June 2016 | REGISTERED OFFICE CHANGED ON 20/06/2016 FROM NIMBUS HOUSE LIPHOOK WAY 20/20 BUSINESS PARK MAIDSTONE KENT ME16 0FZ |
10/05/1610 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES STANTON-GLEAVES / 09/05/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/10/1514 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
29/09/1529 September 2015 | PREVSHO FROM 31/12/2014 TO 30/12/2014 |
27/08/1527 August 2015 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ORR |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/12/1410 December 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
09/12/149 December 2014 | REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD |
09/12/149 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS VICKY GRIFFIN / 18/03/2010 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/07/1428 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES STANTON-GLEAVES / 28/07/2014 |
11/10/1311 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DICKSON ORR / 02/07/2013 |
11/10/1311 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DICKSON ORR / 11/10/2013 |
11/10/1311 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES STANTON-GLEAVES / 02/07/2013 |
11/10/1311 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES STANTON-GLEAVES / 22/03/2013 |
11/10/1311 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
11/10/1311 October 2013 | CHANGE PERSON AS SECRETARY |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/02/135 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DICKSON ORR / 05/02/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
15/10/1215 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/10/1124 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/10/1011 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/03/1019 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS VICKY BILLINGSLEY / 18/03/2010 |
18/03/1018 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MISS VICKY GRIFFIN / 18/03/2010 |
30/01/1030 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/11/0924 November 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DICKSON ORR / 10/10/2009 |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN STANTON-GLEAVES / 10/10/2009 |
22/10/0922 October 2009 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD |
09/04/099 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/04/092 April 2009 | DIRECTOR APPOINTED MR ROBIN JAMES STANTON-GLEAVES |
07/01/097 January 2009 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
07/01/097 January 2009 | REGISTERED OFFICE CHANGED ON 07/01/2009 FROM BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE ME10 4AE |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/06/0820 June 2008 | SECRETARY APPOINTED MISS VICKY GRIFFIN |
20/06/0820 June 2008 | APPOINTMENT TERMINATED SECRETARY MFW PARTNERSHIP LIMITED |
05/03/085 March 2008 | ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 31/12/2007 |
06/11/076 November 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | REGISTERED OFFICE CHANGED ON 28/03/07 FROM: SOMERFIELD HOUSE, 59 LONDON ROAD MAIDSTONE KENT ME16 8JH |
28/03/0728 March 2007 | NEW SECRETARY APPOINTED |
28/03/0728 March 2007 | SECRETARY RESIGNED |
11/10/0611 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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