GO10 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Resolutions

View Document

23/06/2523 June 2025 Change of share class name or designation

View Document

26/03/2526 March 2025 Satisfaction of charge 060151320002 in full

View Document

21/03/2521 March 2025 Registration of charge 060151320003, created on 2025-03-21

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Registration of charge 060151320002, created on 2023-07-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Director's details changed for Mr Richard John Purssglove on 2022-05-06

View Document

19/05/2219 May 2022 Change of details for Mr Richard Purssglove as a person with significant control on 2022-05-06

View Document

19/05/2219 May 2022 Director's details changed for Mrs Lucy Emma Purssglove on 2022-05-18

View Document

05/05/225 May 2022 Appointment of Mr Robert Atherstone as a director on 2022-04-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/07/2016 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MRS LUCY EMMA PURSSGLOVE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 SUB-DIVISION 30/11/18

View Document

20/08/1920 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM C/O SIDAWAYS LIMITED 5 PYNES HILL EXETER EX2 5JL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

24/05/1824 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN PURSSGLOVE / 18/05/2018

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD PURSSGLOVE / 18/05/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PURSSGLOVE / 03/07/2017

View Document

26/06/1726 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060151320001

View Document

12/05/1712 May 2017 CHANGE PERSON AS SECRETARY

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PURSSGLOVE / 08/05/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/06/166 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/07/1510 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/05/1519 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/05/148 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

09/04/149 April 2014 01/12/13 NO CHANGES

View Document

19/12/1319 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/08/1327 August 2013 27/08/13 STATEMENT OF CAPITAL GBP 300

View Document

27/08/1327 August 2013 27/08/13 STATEMENT OF CAPITAL GBP 300

View Document

17/08/1317 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060151320001

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM RUMWELL HALL RUMWELL TAUNTON SOMERSET TA4 1EL ENGLAND

View Document

27/12/1227 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN PURSSGLOVE / 19/10/2012

View Document

27/12/1227 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PURSSGLOVE / 19/10/2012

View Document

27/12/1227 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/12/1130 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM LANDACRE HOUSE CASTLE ROAD CHELSTON BUSINESS PARK WELLINGTON SOMERSET TA21 9JQ

View Document

23/12/1023 December 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN PURSSGLOVE / 30/11/2010

View Document

23/12/1023 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PURSSGLOVE / 30/11/2010

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROGER PURSSGLOVE

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN PURSSGLOVE / 30/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PURSSGLOVE / 30/11/2009

View Document

10/12/0910 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 COMPANY NAME CHANGED VEQIA LIMITED CERTIFICATE ISSUED ON 09/12/09

View Document

27/11/0927 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM LANDACRE HOUSE CASTLE ROAD CHELSTON BUSINESS PARK WELLINGTON SOMERSET TA21 8YA

View Document

30/01/0930 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/01/0930 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0813 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM C/O BJCA LTD 3 HAMMET STREET TAUNTON SOMERSET TA1 1RZ

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 S366A DISP HOLDING AGM 27/03/07

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 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