GO TO ELEVEN LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-08-04 with no updates |
16/01/2516 January 2025 | Accounts for a dormant company made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
14/08/2414 August 2024 | Change of details for Mr Philip Charles Norris as a person with significant control on 2016-04-06 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-04 with no updates |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-08-31 |
25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
24/10/2324 October 2023 | Cessation of James Matthew Norris as a person with significant control on 2022-11-25 |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | Change of details for Mr Philip Charles Norris as a person with significant control on 2022-11-25 |
24/10/2324 October 2023 | Confirmation statement made on 2023-08-04 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-08-31 |
02/11/222 November 2022 | Previous accounting period extended from 2022-02-28 to 2022-08-31 |
30/09/2230 September 2022 | Termination of appointment of James Matthew Norris as a director on 2022-08-20 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
01/10/211 October 2021 | Change of details for Mr Philip Charles Norris as a person with significant control on 2021-10-01 |
01/10/211 October 2021 | Director's details changed for Mr Philip Charles Norris on 2021-10-01 |
01/10/211 October 2021 | Secretary's details changed for Mr Philip Charles Norris on 2021-10-01 |
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 |
01/10/211 October 2021 | Change of details for Mr James Matthew Norris as a person with significant control on 2021-10-01 |
01/10/211 October 2021 | Director's details changed for James Matthew Norris on 2021-10-01 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-04 with updates |
06/07/216 July 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES |
22/07/2022 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 04/08/2019 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/08/196 August 2019 | 04/08/19 STATEMENT OF CAPITAL GBP 2 |
03/07/193 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | PREVSHO FROM 30/06/2019 TO 28/02/2019 |
22/03/1922 March 2019 | ADOPT ARTICLES 14/03/2019 |
07/03/197 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN NORRIS |
07/03/197 March 2019 | CESSATION OF JONATHAN FALCON NORRIS AS A PSC |
07/03/197 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MATTHEW NORRIS |
20/02/1920 February 2019 | COMPANY NAME CHANGED ROUGH JUSTICE LIMITED CERTIFICATE ISSUED ON 20/02/19 |
20/02/1920 February 2019 | DIRECTOR APPOINTED JAMES MATTHEW NORRIS |
27/11/1827 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
08/08/188 August 2018 | PREVEXT FROM 31/05/2018 TO 30/06/2018 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
16/08/1716 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN FALCON NORRIS |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES |
16/08/1716 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP CHARLES NORRIS |
16/08/1716 August 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/08/2017 |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
30/08/1630 August 2016 | DIRECTOR APPOINTED MR PHILIP CHARLES NORRIS |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
21/07/1621 July 2016 | PREVEXT FROM 31/12/2015 TO 31/05/2016 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/08/1517 August 2015 | Annual return made up to 4 August 2015 with full list of shareholders |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/08/148 August 2014 | Annual return made up to 4 August 2014 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/08/136 August 2013 | Annual return made up to 4 August 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual return made up to 4 August 2012 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/09/117 September 2011 | Annual return made up to 4 August 2011 with full list of shareholders |
22/07/1122 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP NORRIS / 11/11/2010 |
31/08/1031 August 2010 | Annual return made up to 4 August 2010 with full list of shareholders |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/05/1012 May 2010 | REGISTERED OFFICE CHANGED ON 12/05/2010 FROM MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/08/0926 August 2009 | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP NORRIS / 11/02/2009 |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/08/085 August 2008 | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NORRIS / 31/07/2008 |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
21/09/0721 September 2007 | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | SECRETARY'S PARTICULARS CHANGED |
20/09/0720 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/10/0610 October 2006 | RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/04/0612 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
07/12/057 December 2005 | RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS |
28/10/0428 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
20/09/0420 September 2004 | RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS |
11/11/0311 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
05/09/035 September 2003 | RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS |
16/06/0316 June 2003 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02 |
13/01/0313 January 2003 | RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS |
06/06/026 June 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 |
13/02/0213 February 2002 | SECRETARY RESIGNED |
13/02/0213 February 2002 | NEW SECRETARY APPOINTED |
11/02/0211 February 2002 | NEW SECRETARY APPOINTED |
11/02/0211 February 2002 | SECRETARY RESIGNED |
23/01/0223 January 2002 | RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS |
18/12/0018 December 2000 | NEW DIRECTOR APPOINTED |
15/12/0015 December 2000 | DIRECTOR RESIGNED |
06/10/006 October 2000 | NEW SECRETARY APPOINTED |
06/10/006 October 2000 | SECRETARY RESIGNED |
22/08/0022 August 2000 | COMPANY NAME CHANGED ALPINENET LIMITED CERTIFICATE ISSUED ON 23/08/00 |
21/08/0021 August 2000 | REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 120 EAST ROAD LONDON N1 6AA |
04/08/004 August 2000 | 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