GO4IT TRAINING & DEVELOPMENT LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Termination of appointment of Elizabeth Jane Reid as a director on 2024-12-30

View Document

11/11/2411 November 2024 Micro company accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

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

View Accounts

22/10/2322 October 2023 Micro company accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

03/01/233 January 2023 Registered office address changed from Go4It Uk Limited 122 Victoria Road Scarborough North Yorkshire YO11 1SL United Kingdom to 12 Falsgrave Road Scarborough YO12 5AT on 2023-01-03

View Document

03/01/233 January 2023 Certificate of change of name

View Document

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

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

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

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MRS ELIZABETH JANE REID

View Document

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

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM BUSINESS CENTRE AUBOROUGH STREET SCARBOROUGH YO11 1HT ENGLAND

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

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

View Accounts

28/10/1828 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

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

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM STEPHENSON HOUSE 21 TOWER GRANGE FAVERDALE DARLINGTON COUNTY DURHAM DL3 0QF

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HARRISON

View Document

12/09/1612 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 05/09/15 NO MEMBER LIST

View Document

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/07/14

View Document

10/11/1410 November 2014 CURREXT FROM 07/07/2015 TO 31/12/2015

View Document

17/09/1417 September 2014 PREVSHO FROM 30/09/2014 TO 07/07/2014

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE HARRISON / 30/08/2014

View Document

15/09/1415 September 2014 05/09/14 NO MEMBER LIST

View Document

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 05/09/13 NO MEMBER LIST

View Document

10/07/1310 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/09/125 September 2012 05/09/12 NO MEMBER LIST

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

24/11/1124 November 2011 SAIL ADDRESS CHANGED FROM: CONYNGHAM HALL TOWER GRANGE DARLINGTON COUNTY DURHAM DL3 0QF UNITED KINGDOM

View Document

24/11/1124 November 2011 09/09/11 NO MEMBER LIST

View Document

24/11/1124 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/09/118 September 2011 SAIL ADDRESS CHANGED FROM: CONYNGHAM HALL BOND END KNARESBOROUGH NORTH YORKSHIRE HG5 9AY UNITED KINGDOM

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA ANNE FRASER / 10/08/2011

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM CONYNGHAM HALL BOND END KNARESBOROUGH NORTH YORKSHIRE HG5 9AY UNITED KINGDOM

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA ANNE FRASER / 09/09/2010

View Document

02/12/102 December 2010 09/09/10 NO MEMBER LIST

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM KNARESBOROUGH TECHNOLOGY PARK MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8LF UNITED KINGDOM

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM CONYNGHAM HALL BOND END KNARESBOROUGH NORTH YORKSHIRE HG5 9AY UNITED KINGDOM

View Document

27/10/0927 October 2009 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 09/09/09 NO MEMBER LIST

View Document

09/09/089 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information