GO DIRECT (EUROPE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

28/10/2428 October 2024 Termination of appointment of Jessica Maria West as a director on 2024-10-28

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/03/2330 March 2023 Director's details changed for Mr Nicholas James Elliott on 2023-03-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Appointment of Mr Jacob Elliott as a secretary on 2021-07-01

View Document

06/07/216 July 2021 Appointment of Mrs Hannah Priestly as a secretary on 2021-07-01

View Document

06/07/216 July 2021 Appointment of Mr John Elliott as a secretary on 2021-07-01

View Document

06/07/216 July 2021 Appointment of Miss Sarah Elliott as a secretary on 2021-07-01

View Document

06/07/216 July 2021 Appointment of Mrs Alison Elliott as a secretary on 2021-07-01

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062795070002

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MRS JESSICA MARIA WEST

View Document

05/06/185 June 2018 CESSATION OF JESSICA MARIA WEST AS A PSC

View Document

05/06/185 June 2018 CESSATION OF NICHOLAS JAMES ELLIOTT AS A PSC

View Document

05/06/185 June 2018 NOTIFICATION OF PSC STATEMENT ON 22/11/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES ELLIOTT

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA MARIA WEST

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1621 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/08/1512 August 2015 PREVSHO FROM 30/09/2015 TO 31/12/2014

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/07/1524 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ELLIOTT

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES ELLIOTT / 28/09/2011

View Document

30/09/1130 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES ELLIOTT / 28/09/2011

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 74 CARLTON ROAD WORKSOP NOTTS S80 1PH UK

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK BAINES / 28/09/2011

View Document

21/07/1121 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/03/1123 March 2011 PREVEXT FROM 30/06/2010 TO 30/09/2010

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

26/06/1026 June 2010 DISS40 (DISS40(SOAD))

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/06/1025 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BAINES / 14/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES ELLIOTT / 14/06/2010

View Document

31/07/0931 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 DISS40 (DISS40(SOAD))

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 70 LOW TOWN STREET WORKSOP S80 2JR

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ELLIOTT / 14/06/2009

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 74 CARLTON ROAD WORKSOP S80 1PH

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

02/10/082 October 2008 DIRECTOR APPOINTED MR NICHOLAS ELLIOTT

View Document

02/10/082 October 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 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