GO-GETTA C.I.C.

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-23 with updates

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-08-31

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-08-31

View Document

09/06/219 June 2021 Micro company accounts made up to 2020-08-31

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MRS SAVITA VAID / 13/04/2017

View Document

09/06/179 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 17 HERBERT AVENUE LEICESTER LE4 5DW

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAVITA VAID / 13/04/2017

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MISS GURPREET KAUR SOND

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP NAGRA / 07/06/2016

View Document

24/08/1524 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

18/10/1418 October 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR SANDEEP NAGRA

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN MCNULTY

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, SECRETARY HELEN MCNULTY

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 13 CHEVIN AVENUE LEICESTER LEICESTERSHIRE LE3 6PX

View Document

13/09/1313 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

17/09/1217 September 2012 SECRETARY'S CHANGE OF PARTICULARS / HELEN MCNULTY / 30/09/2011

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM BIRSTALL PARISH COUNCIL VILLAGE HALL BIRSTALL ROAD LEICESTER LEICESTERSHIRE LE4 4DH

View Document

23/08/1123 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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