GO DEPLOY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Change of details for Go Deploy Holdings Ltd as a person with significant control on 2025-03-10 |
03/03/253 March 2025 | Confirmation statement made on 2025-01-23 with updates |
10/02/2510 February 2025 | Director's details changed for Mr Matthew Boothman on 2025-01-23 |
10/02/2510 February 2025 | Director's details changed for Mr Tomas Yeatman Butler on 2025-01-23 |
10/02/2510 February 2025 | Registered office address changed from No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 2025-02-10 |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-01-31 |
23/10/2423 October 2024 | Termination of appointment of Michael Steven Whitehouse as a director on 2024-10-17 |
23/10/2423 October 2024 | Change of details for Go Deploy Holdings Ltd as a person with significant control on 2024-10-17 |
14/10/2414 October 2024 | Cessation of Gareth Edward John Jones as a person with significant control on 2024-09-30 |
14/10/2414 October 2024 | Notification of Go Deploy Holdings Ltd as a person with significant control on 2024-09-30 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-01-31 |
25/05/2325 May 2023 | Termination of appointment of Gareth Edward John Jones as a director on 2023-05-24 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
31/10/2231 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-01-31 |
12/10/2112 October 2021 | Withdrawal of a person with significant control statement on 2021-10-12 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/04/2015 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 4 ORGREAVE, ALREWAS BURTON-ON-TRENT DE13 7DG ENGLAND |
02/05/192 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
27/04/1927 April 2019 | DISS40 (DISS40(SOAD)) |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
16/04/1916 April 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/09/1821 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
18/03/1818 March 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
18/03/1818 March 2018 | DIRECTOR APPOINTED MR MATTHEW BOOTHMAN |
18/03/1818 March 2018 | DIRECTOR APPOINTED MR MICHAEL STEVEN WHITEHOUSE |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/01/1724 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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