GO COFFEE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Micro company accounts made up to 2024-10-31

View Document

04/06/254 June 2025 Notification of Ion-Bogdan Sanda as a person with significant control on 2025-06-01

View Document

29/05/2529 May 2025 Appointment of Mr Ion-Bogdan Sanda as a director on 2025-05-16

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with updates

View Document

29/05/2529 May 2025 Termination of appointment of Theodor David as a director on 2025-05-16

View Document

29/05/2529 May 2025 Cessation of Theodor David as a person with significant control on 2025-05-29

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

01/02/241 February 2024 Registered office address changed from 107 109 the Grove the Grove London E15 1HP England to 65 Broadway London E15 4BQ on 2024-02-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

19/07/2319 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

15/02/2215 February 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/06/1827 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 10 AMERSHAM ROAD LITTLE CHALFONT AMERSHAM HP6 6SE ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR TEODOR CHIOC

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR ION SANDA

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODOR DAVID / 01/03/2017

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ION BOGDAN SANDA / 01/03/2017

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TEODOR VALENTIN CHIOC / 01/03/2017

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 26 MILFORD LODGE MILFORD GODALMING GU8 5JG ENGLAND

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

28/12/1628 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TEODOR DAVID / 24/12/2016

View Document

24/12/1624 December 2016 REGISTERED OFFICE CHANGED ON 24/12/2016 FROM 26 MILFORD LODGE 26 MILFORD LODGE MILFORD GODALMING SURREY GU8 5JG UNITED KINGDOM

View Document

24/12/1624 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ION BOGDAN SANDA / 24/12/2016

View Document

14/10/1614 October 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