TEST & GO LTD

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Registered office address changed from 62 Vittoria Street Birkenhead CH41 3NX England to Gallagher House 8-10 Market Street Wirral CH41 5ER on 2024-01-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/12/2021 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE LUXON / 20/08/2020

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / JOANNE LOUISE LUXON / 20/08/2020

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MRS JOANNE LUXON / 22/04/2020

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM CHERRYTREES 70 BARNSTON ROAD THINGWALL WIRRAL CH61 7XN

View Document

23/04/2023 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE LUXON

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

01/02/181 February 2018 CESSATION OF PHILIP MICHAEL LUXON AS A PSC

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 70 BARNSTON ROAD THINGWALL WIRRAL CHESHIRE CH61 7XW

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP LUXON

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED JOANNE LOUISE LUXON

View Document

18/11/1718 November 2017 DISS40 (DISS40(SOAD))

View Document

07/11/177 November 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1615 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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