GOCONNECT LTD

Company Documents

DateDescription
05/01/255 January 2025 Appointment of Mr Alistair John Tulloch as a director on 2025-01-05

View Document

05/01/255 January 2025 Appointment of Miss Rose Anne Fisher as a director on 2025-01-05

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

26/09/2426 September 2024 Registered office address changed from C/O Brittania House Van Road Caerphilly Gwent CF83 3GG to Ty Merlin Caerphilly Business Park Caerphilly CF83 3GS on 2024-09-26

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/11/2319 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/10/2320 October 2023 Director's details changed for Laura Jane Dernje on 2023-10-20

View Document

14/10/2314 October 2023 Termination of appointment of David Williams as a director on 2023-10-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/07/2128 July 2021 Termination of appointment of Mandy Weston as a director on 2021-07-28

View Document

28/07/2128 July 2021 Termination of appointment of Rachel Jane Arnold as a director on 2021-07-28

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

18/05/1818 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MRS RACHEL JANE ARNOLD

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR DAVID WILLIAMS

View Document

22/08/1722 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED LAURA JANE DERNJE

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HAYWOOD

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARY WAKEHAM

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL FITZGERALD

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

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

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED CATHERINE JANE HAYWOOD

View Document

03/02/163 February 2016 28/11/15 NO MEMBER LIST

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MANDY WESTON

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MISS MARY WAKEHAM

View Document

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

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/01/152 January 2015 28/11/14 NO MEMBER LIST

View Document

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

View Accounts

28/11/1328 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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