GO GETTERS DELIVERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Appointment of Mr Adam James Jimenez as a director on 2025-05-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

04/06/254 June 2025 Termination of appointment of Lee Terrance Nicolaou as a director on 2025-05-31

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/02/2517 February 2025 Registered office address changed from First Floor Circle Line House Harlow Essex CM20 2BJ United Kingdom to 5 Netherhall Road, Roydon Harlow CM19 5JP on 2025-02-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/05/2423 May 2024 Cessation of David Ball as a person with significant control on 2023-06-15

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

22/05/2422 May 2024 Termination of appointment of David Peter Ball as a director on 2024-04-15

View Document

22/05/2422 May 2024 Termination of appointment of Simon Richard Wingrove as a director on 2024-04-12

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/02/2425 February 2024 Second filing of a statement of capital following an allotment of shares on 2022-10-11

View Document

25/02/2425 February 2024 Second filing of a statement of capital following an allotment of shares on 2022-10-29

View Document

30/01/2430 January 2024 Statement of capital following an allotment of shares on 2022-10-29

View Document

30/01/2430 January 2024 Second filing of a statement of capital following an allotment of shares on 2022-10-11

View Document

25/01/2425 January 2024 Directors' register information at 2024-01-25 on withdrawal from the public register

View Document

25/01/2425 January 2024 Withdrawal of the directors' register information from the public register

View Document

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

View Accounts

07/12/237 December 2023 Amended total exemption full accounts made up to 2021-11-30

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-22 with updates

View Document

20/06/2320 June 2023 Statement of capital following an allotment of shares on 2023-06-15

View Document

20/06/2320 June 2023 Statement of capital following an allotment of shares on 2022-10-11

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

17/02/2317 February 2023 Memorandum and Articles of Association

View Document

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

View Accounts

10/11/2210 November 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/04/218 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM 1 ASTRA CENTRE HARLOW ESSEX CM20 2BN UNITED KINGDOM

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM CIRCLE LINE HOUSE EAST WING 8 EAST ROAD HARLOW ESSEX CM20 2BJ UNITED KINGDOM

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

26/06/2026 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM UNIT FF48, HARLOW ENTERPRISE HUB KAO HOCKING BUILDING HARLOW ESSEX CM20 2NQ UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/09/1911 September 2019 CESSATION OF LEE TERRANCE NICOLAOU AS A PSC

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/07/1916 July 2019 13/06/19 STATEMENT OF CAPITAL GBP 11500

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 7 PEERGLOW CENTRE MARSH LANE WARE HERTFORDSHIRE SG12 9QL UNITED KINGDOM

View Document

04/02/194 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/12/2018

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM UNIT 8 MARBRIDGE HOUSE HAROLDS ROAD HARLOW ESSEX CM19 5BJ UNITED KINGDOM

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR DAVID BALL

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR LEE NICOLAOU

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CESSATION OF LEE TERANCE NICOLAOU AS A PSC

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR LEE TERRANCE NICOLAOU / 04/10/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR BARROW OWEN / 04/10/2018

View Document

26/11/1826 November 2018 04/10/18 STATEMENT OF CAPITAL GBP 10000

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BALL

View Document

16/10/1816 October 2018 COMPANY NAME CHANGED WHAT CAN I GET YOU LIMITED CERTIFICATE ISSUED ON 16/10/18

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

09/01/189 January 2018 09/01/18 STATEMENT OF CAPITAL GBP 100

View Document

09/01/189 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

09/01/189 January 2018 SOLVENCY STATEMENT DATED 27/11/17

View Document

09/01/189 January 2018 STATEMENT BY DIRECTORS

View Document

08/01/188 January 2018 SUB-DIVISION 27/11/17

View Document

21/12/1721 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/04/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE TERANCE NICOLAOU

View Document

26/04/1726 April 2017 24/04/17 STATEMENT OF CAPITAL GBP 100

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR LEE NICOLAOU

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR OWEN BARROW

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR LEE TERANCE NICOLAOU

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR OWEN BARROW

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR OWEN BARROW

View Document

01/11/161 November 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