GO TRAVELLING LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from 3rd Floor, 3 Shortlands, Hammersmith 3rd Floor, 3 Shortlands, Hammersmith Uk W6 8DA United Kingdom to Delphian House New Bailey Street Salford M3 5FS on 2025-09-01

View Document

14/11/2414 November 2024 Termination of appointment of Stephanie Roles as a director on 2024-11-12

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Termination of appointment of Susan O'brien as a director on 2024-03-31

View Document

01/02/241 February 2024 Appointment of Paul Stott as a director on 2024-01-31

View Document

14/11/2314 November 2023 Registered office address changed from 4th Floor, Office 19, 3 Shortlands Hammersmith London W6 8DA England to 3rd Floor, 3 Shortlands, Hammersmith 3rd Floor, 3 Shortlands, Hammersmith Uk W6 8DA on 2023-11-14

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Appointment of Susan O'brien as a director on 2023-01-18

View Document

23/01/2323 January 2023 Termination of appointment of Julian Ghinn as a director on 2023-01-18

View Document

23/01/2323 January 2023 Appointment of Peter James Rooney as a director on 2023-01-18

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

29/11/2229 November 2022 Termination of appointment of Michael Joseph Quinto as a director on 2022-11-16

View Document

29/11/2229 November 2022 Appointment of Ms Stephanie Roles as a director on 2022-11-16

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

07/12/217 December 2021 Satisfaction of charge 038900790005 in full

View Document

06/10/216 October 2021 Notification of Otg Midco Limited as a person with significant control on 2021-04-22

View Document

06/10/216 October 2021 Cessation of Otg Bidco Limited as a person with significant control on 2021-04-22

View Document

27/09/2127 September 2021 Appointment of Mr Michael Joseph Quinto as a director on 2021-09-27

View Document

23/06/2123 June 2021 Full accounts made up to 2020-06-30

View Document

02/04/202 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR MICHAEL JOSEPH QUINTO

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA STRICKER

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 4TH FLOOR, OFFICE 19, 3 SHORTLANDS LONDON W6 8DA ENGLAND

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 68 NORTH END ROAD LONDON W14 9EP ENGLAND

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

04/12/184 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MARIA STRICKER

View Document

17/09/1817 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/09/1814 September 2018 ADOPT ARTICLES 31/08/2018

View Document

13/09/1813 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/09/1813 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OTG BIDCO LIMITED

View Document

13/09/1813 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/09/187 September 2018 CESSATION OF JAYVANT LAKSHMAN AS A PSC

View Document

07/09/187 September 2018 CESSATION OF SCOTT BRAIDWOOD AS A PSC

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM WEY COURT WEST, UNION ROAD FARNHAM SURREY GU9 7PT

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT BRAIDWOOD

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAYVANT LAKSHMAN

View Document

03/09/183 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038900790005

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

29/11/1729 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR CARL ANDREW CROSS

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, SECRETARY JAYVANT LAKSHMAN

View Document

13/12/1613 December 2016 SECRETARY APPOINTED MR CARL ANDREW CROSS

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

12/04/1612 April 2016 CURREXT FROM 31/01/2016 TO 30/06/2016

View Document

09/12/159 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

25/08/1525 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15

View Document

08/12/148 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

14/08/1414 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14

View Document

06/01/146 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13

View Document

10/12/1210 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

22/08/1222 August 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

20/01/1220 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

23/12/1023 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

22/12/0922 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JAYVANT LAKSHMAN / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAYVANT LAKSHMAN / 11/12/2009

View Document

05/08/095 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

08/12/088 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/11/0825 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/08/0820 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

07/12/077 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

17/12/0517 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: THE OAST HOUSE PARK ROW FARNHAM SURREY GU9 7JH

View Document

29/12/0429 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

13/12/0313 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 70 NORTH END ROAD LONDON W14 9EP

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0317 March 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

24/01/0324 January 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/01/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 £ NC 100000/150000 18/03/02

View Document

22/03/0222 March 2002 NC INC ALREADY ADJUSTED 18/03/02

View Document

14/12/0114 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 £ NC 1000/100000 30/09

View Document

03/10/013 October 2001 NC INC ALREADY ADJUSTED 30/09/00

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 4 CUPAR ROAD LONDON SW11 4JW

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 COMPANY NAME CHANGED LIGHTYEAR CONSULTING LIMITED CERTIFICATE ISSUED ON 27/04/00

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 S386 DIS APP AUDS 17/12/99

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 REGISTERED OFFICE CHANGED ON 24/12/99 FROM: JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD1 2GB

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 SECRETARY RESIGNED

View Document

24/12/9924 December 1999 S366A DISP HOLDING AGM 17/12/99

View Document

07/12/997 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MACROE WINDOWS LIMITED


  • 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