GOGO IT CONSULTANCY LIMITED

Company Documents

DateDescription
28/07/2028 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/2016 July 2020 APPLICATION FOR STRIKING-OFF

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

11/02/1911 February 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

20/02/1820 February 2018 30/09/17 UNAUDITED ABRIDGED

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/09/1428 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

25/09/1325 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNY MARIE MIDDLETON / 01/09/2013

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM CORNER COTTAGE BELL HILL NORTON ST. PHILIP BATH BA2 7LT UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

15/09/1115 September 2011 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