GO CRE8 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

05/11/245 November 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

24/10/2424 October 2024 Previous accounting period shortened from 2024-01-29 to 2024-01-28

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/11/232 November 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

27/10/2327 October 2023 Previous accounting period shortened from 2023-01-30 to 2023-01-29

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/11/229 November 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

28/10/2228 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

08/04/228 April 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

23/10/1823 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM NORTHERN LIGHTS CAINS BREWERY GRAFTON STREET LIVERPOOL MERSEYSIDE L8 5SD UNITED KINGDOM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

26/10/1726 October 2017 PREVEXT FROM 29/01/2017 TO 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

26/10/1626 October 2016 PREVSHO FROM 30/01/2016 TO 29/01/2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 38 NEW BIRD STREET BALTIC TRIANGLE LIVERPOOL MERSEYSIDE L1 0DN

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LIN / 08/12/2015

View Document

16/12/1516 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

27/10/1527 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/12/148 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/05/1423 May 2014 SECRETARY'S CHANGE OF PARTICULARS / DARRYN GEORGE KENNERLEY / 23/05/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYN GEORGE KENNERLEY / 23/05/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYN GEORGE KENNERLEY / 23/05/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/12/1311 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/12/1211 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/12/1121 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 CURRSHO FROM 02/02/2012 TO 31/01/2012

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 2 February 2011

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM GO CRE8 MARINERS HOUSE QUEENS DOCK BUSINESS, CENTRE, 67-83 NORFOLK STREET, LIVERPOOL L1 0BG

View Document

15/12/1015 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 2 February 2010

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DARRYN GEORGE KENNERLEY / 20/12/2009

View Document

06/01/106 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRYN GEORGE KENNERLEY / 20/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LIN / 31/12/2009

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 2 February 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 2 February 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 10/12/07; NO CHANGE OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/02/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/02/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/02/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 02/02/05

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 NEW SECRETARY APPOINTED

View Document

12/12/0312 December 2003 SECRETARY RESIGNED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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