GO TO ELEVEN LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

16/01/2516 January 2025 Accounts for a dormant company made up to 2024-08-31

View Document

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

View Accounts

14/08/2414 August 2024 Change of details for Mr Philip Charles Norris as a person with significant control on 2016-04-06

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 Cessation of James Matthew Norris as a person with significant control on 2022-11-25

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 Change of details for Mr Philip Charles Norris as a person with significant control on 2022-11-25

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-08-04 with updates

View Document

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

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/11/222 November 2022 Previous accounting period extended from 2022-02-28 to 2022-08-31

View Document

30/09/2230 September 2022 Termination of appointment of James Matthew Norris as a director on 2022-08-20

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/10/211 October 2021 Change of details for Mr Philip Charles Norris as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Director's details changed for Mr Philip Charles Norris on 2021-10-01

View Document

01/10/211 October 2021 Secretary's details changed for Mr Philip Charles Norris on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2021-10-01

View Document

01/10/211 October 2021 Change of details for Mr James Matthew Norris as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Director's details changed for James Matthew Norris on 2021-10-01

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

22/07/2022 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/08/2019

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/08/196 August 2019 04/08/19 STATEMENT OF CAPITAL GBP 2

View Document

03/07/193 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 PREVSHO FROM 30/06/2019 TO 28/02/2019

View Document

22/03/1922 March 2019 ADOPT ARTICLES 14/03/2019

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NORRIS

View Document

07/03/197 March 2019 CESSATION OF JONATHAN FALCON NORRIS AS A PSC

View Document

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MATTHEW NORRIS

View Document

20/02/1920 February 2019 COMPANY NAME CHANGED ROUGH JUSTICE LIMITED CERTIFICATE ISSUED ON 20/02/19

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED JAMES MATTHEW NORRIS

View Document

27/11/1827 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 PREVEXT FROM 31/05/2018 TO 30/06/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN FALCON NORRIS

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP CHARLES NORRIS

View Document

16/08/1716 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/08/2017

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR PHILIP CHARLES NORRIS

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

21/07/1621 July 2016 PREVEXT FROM 31/12/2015 TO 31/05/2016

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/08/1517 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/136 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

22/07/1122 July 2011 SECRETARY'S CHANGE OF PARTICULARS / PHILIP NORRIS / 11/11/2010

View Document

31/08/1031 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/08/0926 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP NORRIS / 11/02/2009

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/08/085 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NORRIS / 31/07/2008

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

21/09/0721 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/057 December 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/09/0420 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/09/035 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 COMPANY NAME CHANGED ALPINENET LIMITED CERTIFICATE ISSUED ON 23/08/00

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

04/08/004 August 2000 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