GO 4 DESPATCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-18 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-04-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-18 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/09/2018 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
11/09/1911 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
14/11/1814 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
08/11/188 November 2018 | REGISTERED OFFICE CHANGED ON 08/11/2018 FROM ALEXANDRA HOUSE 123 PRIESTSIC ROAD SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 4EA |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/11/1728 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
03/06/163 June 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
01/06/151 June 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
11/06/1411 June 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
02/08/132 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084949630001 |
16/05/1316 May 2013 | DIRECTOR APPOINTED MR GORDON ADAMS |
25/04/1325 April 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
18/04/1318 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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