GOCO GROUP LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

27/11/2427 November 2024 Termination of appointment of Andrew John Thomas as a director on 2024-11-21

View Document

20/11/2420 November 2024 Registered office address changed from 4 Callaghan Square Cardiff CF10 5BT Wales to Suite 2a Hodge House St. Mary Street Cardiff CF10 1DY on 2024-11-20

View Document

06/06/246 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

01/03/241 March 2024 Termination of appointment of Oliver James Foster as a director on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Penelope Anne Ladkin-Brand as a director on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Mr Andrew John Thomas as a director on 2024-03-01

View Document

12/06/2312 June 2023

View Document

12/06/2312 June 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

24/05/2324 May 2023

View Document

24/05/2324 May 2023

View Document

14/04/2314 April 2023 Termination of appointment of Anne Steele as a secretary on 2023-03-31

View Document

14/04/2314 April 2023 Appointment of Mr David John Bateson as a director on 2023-03-31

View Document

14/04/2314 April 2023 Appointment of Mr David John Bateson as a secretary on 2023-03-31

View Document

14/04/2314 April 2023 Termination of appointment of Zillah Ellen Byng-Thorne as a director on 2023-03-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023

View Document

17/03/2317 March 2023 Statement of capital on 2023-03-17

View Document

17/03/2317 March 2023

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

15/03/2315 March 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document

14/02/2314 February 2023 Registered office address changed from Imperial House Imperial Way Coedkernew Newport Gwent NP10 8UH to 4 Callaghan Square Cardiff CF10 5BT on 2023-02-14

View Document

05/01/235 January 2023 Appointment of Robert William Tompkins as a director on 2022-12-18

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022 Audit exemption subsidiary accounts made up to 2021-09-30

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022

View Document

31/03/2231 March 2022 Memorandum and Articles of Association

View Document

31/03/2231 March 2022 Resolutions

View Document

16/02/2216 February 2022 Re-registration of Memorandum and Articles

View Document

16/02/2216 February 2022 Re-registration from a public company to a private limited company

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Certificate of re-registration from Public Limited Company to Private

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

01/11/211 November 2021 Appointment of Penelope Anne Ladkin-Brand as a director on 2021-11-01

View Document

01/11/211 November 2021 Termination of appointment of Rachel Bernadette Addison as a director on 2021-10-31

View Document

25/08/2025 August 2020 INTERIM ACCOUNTS MADE UP TO 30/06/20

View Document

07/08/207 August 2020 31/07/20 STATEMENT OF CAPITAL GBP 84318.47

View Document

13/07/2013 July 2020 30/06/20 STATEMENT OF CAPITAL GBP 84303.03

View Document

05/06/205 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

04/06/204 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/2029 May 2020 28/02/20 STATEMENT OF CAPITAL GBP 83763.26

View Document

29/05/2029 May 2020 31/03/20 STATEMENT OF CAPITAL GBP 83940.81

View Document

29/05/2029 May 2020 29/05/20 STATEMENT OF CAPITAL GBP 84272.39

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

10/01/2010 January 2020 06/01/20 STATEMENT OF CAPITAL GBP 83712.12

View Document

17/12/1917 December 2019 06/12/19 STATEMENT OF CAPITAL GBP 83711.836

View Document

26/11/1926 November 2019 06/11/19 STATEMENT OF CAPITAL GBP 83711.5116

View Document

15/10/1915 October 2019 07/10/19 STATEMENT OF CAPITAL GBP 83703.7402

View Document

06/09/196 September 2019 06/09/19 STATEMENT OF CAPITAL GBP 83702.1138

View Document

12/08/1912 August 2019 06/08/19 STATEMENT OF CAPITAL GBP 83701.0158

View Document

09/08/199 August 2019 INTIAL ACCOUNTS MADE UP TO 30/06/19

View Document

27/06/1927 June 2019 12/06/19 STATEMENT OF CAPITAL GBP 83699.6628

View Document

19/06/1919 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/1913 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1924 May 2019 COMPANY NAME CHANGED GOCOMPARE.COM GROUP PLC CERTIFICATE ISSUED ON 24/05/19

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZILLAH ELLEN BYNG-THORNE / 20/05/2019

View Document

18/04/1918 April 2019 11/04/19 STATEMENT OF CAPITAL GBP 83697.8428

View Document

09/04/199 April 2019 08/04/19 STATEMENT OF CAPITAL GBP 83690.714

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR NICHOLAS DANIEL HUGH

View Document

07/03/197 March 2019 06/03/19 STATEMENT OF CAPITAL GBP 83689.0594

View Document

07/02/197 February 2019 06/02/19 STATEMENT OF CAPITAL GBP 83687.4702

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

09/01/199 January 2019 07/01/19 STATEMENT OF CAPITAL GBP 83683.7448

View Document

11/12/1811 December 2018 11/12/18 STATEMENT OF CAPITAL GBP 83681.8892

View Document

12/11/1812 November 2018 06/11/18 STATEMENT OF CAPITAL GBP 83679.5862

View Document

26/09/1826 September 2018 INTERIM ACCOUNTS MADE UP TO 30/06/18

View Document

06/09/186 September 2018 06/09/18 STATEMENT OF CAPITAL GBP 83678.6228

View Document

04/09/184 September 2018 04/09/18 STATEMENT OF CAPITAL GBP 83677.507

View Document

07/08/187 August 2018 06/06/18 STATEMENT OF CAPITAL GBP 83671.7982

View Document

04/06/184 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/1830 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 08/05/18 STATEMENT OF CAPITAL GBP 83670.7246

View Document

23/03/1823 March 2018 06/03/18 STATEMENT OF CAPITAL GBP 83670.417

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR JOSEPH KINDALL HURD

View Document

14/02/1814 February 2018 06/02/18 STATEMENT OF CAPITAL GBP 83699.358

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

08/01/188 January 2018 08/01/18 STATEMENT OF CAPITAL GBP 83668.4354

View Document

18/12/1718 December 2017 06/12/17 STATEMENT OF CAPITAL GBP 83667.6764

View Document

06/11/176 November 2017 06/11/17 STATEMENT OF CAPITAL GBP 83667.0206

View Document

16/10/1716 October 2017 06/10/17 STATEMENT OF CAPITAL GBP 83665.9434

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED DR ASHLEY CAROLINE STEEL

View Document

14/08/1714 August 2017 INTERIM ACCOUNTS MADE UP TO 30/07/17

View Document

09/08/179 August 2017 08/08/17 STATEMENT OF CAPITAL GBP 83665.3832

View Document

07/07/177 July 2017 07/07/17 STATEMENT OF CAPITAL GBP 83664.1808

View Document

22/06/1722 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 09/06/17 STATEMENT OF CAPITAL GBP 83662.86

View Document

08/06/178 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

09/05/179 May 2017 09/05/17 STATEMENT OF CAPITAL GBP 83661.15

View Document

10/04/1710 April 2017 07/04/17 STATEMENT OF CAPITAL GBP 83659.3904

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

13/03/1713 March 2017 INTERIM ACCOUNTS MADE UP TO 01/11/16

View Document

07/03/177 March 2017 07/03/17 STATEMENT OF CAPITAL GBP 83657.68

View Document

07/02/177 February 2017 SECRETARY APPOINTED MR NICHOLAS JOHN EDWARDS

View Document

07/02/177 February 2017 07/02/17 STATEMENT OF CAPITAL GBP 86655.96

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, SECRETARY JENNIFER PERRY

View Document

06/01/176 January 2017 06/01/17 STATEMENT OF CAPITAL GBP 83654.04

View Document

20/12/1620 December 2016 ARTICLES OF ASSOCIATION

View Document

16/12/1616 December 2016 16/12/16 STATEMENT OF CAPITAL GBP 83582.9398

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CRUMMACK / 01/12/2016

View Document

21/11/1621 November 2016 01/11/16 STATEMENT OF CAPITAL GBP 83582.94

View Document

16/11/1616 November 2016 NOTICE OF MEETING 01/11/2016

View Document

24/10/1624 October 2016 CONSOLIDATION 09/09/16

View Document

24/10/1624 October 2016 09/09/16 STATEMENT OF CAPITAL GBP 83372.893

View Document

13/10/1613 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED SIR PETER JOHN WOOD

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MS ZILLAH ELLEN BYNG-THORNE

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARDS

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR STUART VANN

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR NICHOLAS RICHARD WRIGHTON

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MS ANGELA CHARLOTTE SEYMOUR-JACKSON

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 APPROVAL OF FACILITIES AGREEMENT 12/09/2016

View Document

13/09/1613 September 2016 REREG PRI TO PLC; RES02 PASS DATE:13/09/2016

View Document

13/09/1613 September 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/09/1613 September 2016 AUDITORS' STATEMENT

View Document

13/09/1613 September 2016 BALANCE SHEET

View Document

13/09/1613 September 2016 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

13/09/1613 September 2016 COMPANY NAME CHANGED GOCOMPARE.COM HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/09/16

View Document

13/09/1613 September 2016 AUDITORS' REPORT

View Document

13/09/1613 September 2016 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

13/09/1613 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/08/1619 August 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

19/08/1619 August 2016 ADOPT ARTICLES 28/07/2016

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR MATTHEW CRUMMACK

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORRELL

View Document

15/02/1615 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

24/09/1524 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN EDWARDS / 23/07/2015

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR ADRIAN PETER WEBB

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR JONATHAN MICHAEL MORRELL

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR HAYLEY PARSONS

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT SALTER

View Document

26/01/1526 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

07/09/147 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

05/09/145 September 2014 SECTION 519

View Document

20/08/1420 August 2014 AUDITOR'S RESIGNATION

View Document

12/08/1412 August 2014 SECTION 519

View Document

18/02/1418 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

20/09/1320 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CALDER

View Document

10/09/1310 September 2013 SECRETARY APPOINTED MS JENNIFER ANN PERRY

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY KEVIN HUGHES

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN HUGHES

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM UNIT 6 IMPERIAL COURTYARD NEWPORT GWENT NP10 8UL

View Document

15/02/1315 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 04/12/12 STATEMENT OF CAPITAL GBP 1960.79

View Document

05/07/125 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR NICHOLAS JOHN EDWARDS

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR DAVID GEORGE CALDER

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR STUART ROBERT VANN

View Document

17/02/1217 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

04/04/114 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 23/01/11 CHANGES

View Document

22/11/1022 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/09/109 September 2010 23/06/10 STATEMENT OF CAPITAL GBP 1960.7900

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL HUGHES / 09/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANTHONY SALTER / 09/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL HUGHES / 09/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HAYLEY PARSONS / 09/09/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HAYLEY PARSONS / 29/07/2010

View Document

23/07/1023 July 2010 20/05/10 STATEMENT OF CAPITAL GBP 1960.79

View Document

23/07/1023 July 2010 01/04/10 STATEMENT OF CAPITAL GBP 1240

View Document

15/07/1015 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM, FIRST FLOOR, 1 IMPERIAL PARK COURTYARD, IMPERIAL PARK WAY, NEWPORT, NP10 8UL

View Document

06/03/096 March 2009 RETURN MADE UP TO 23/01/09; NO CHANGE OF MEMBERS

View Document

24/11/0824 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM ROSS

View Document

10/06/0810 June 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

10/06/0810 June 2008 RETURN MADE UP TO 23/01/08; NO CHANGE OF MEMBERS

View Document

29/05/0829 May 2008 ALTER ARTICLES 15/05/2008

View Document

29/05/0829 May 2008 ARTICLES OF ASSOCIATION

View Document

05/04/085 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/03/07

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 GUARANTEE 25/01/07

View Document

19/02/0719 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/02/0719 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0716 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0716 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/0716 February 2007 SUBDIVIDE 23/01/07

View Document

16/02/0716 February 2007 S-DIV 23/01/07

View Document

16/02/0716 February 2007 NC INC ALREADY ADJUSTED 23/01/07

View Document

16/02/0716 February 2007 £ NC 1000/3000 23/01/0

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: CARMELITE, 50 VICTORIA EMBANKMENT,, BLACKFRIARS, LONDON, EC4Y 0DX

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information