GO CHARITABLY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/02/2116 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MR ANGELO BRIAN SEPTEMBER / 08/01/2021

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELO BRIAN SEPTEMBER / 08/01/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

03/01/203 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

16/12/1916 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR LESLIE YATES

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

31/12/1831 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

23/11/1723 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELO BRIAN SEPTEMBER

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELO BRIAN SEPTEMBER / 20/09/2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

08/11/158 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/09/1419 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ANDREW YATES / 29/04/2013

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/11/125 November 2012 AMEND SHARE CAP 26/10/2012

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MR LESLIE ANDREW YATES

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD ADAMS - MERCER

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MR ANGELO BRIAN SEPTEMBER

View Document

26/10/1226 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 100

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAMS-MERCER

View Document

21/09/1221 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/12/118 December 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRED BROOKER-CAREY

View Document

02/12/112 December 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

20/05/1120 May 2011 SECRETARY APPOINTED MR RICHARD HARRY PHILLIP ADAMS - MERCER

View Document

12/10/1012 October 2010 08/10/10 STATEMENT OF CAPITAL GBP 100

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED CHRISTOPHER FRED BROOKER-CAREY

View Document

29/09/1029 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BLUEBELL BLUE LTD


  • 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