GO GROUP SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Cessation of Greatodds Limited as a person with significant control on 2025-02-07 |
21/05/2521 May 2025 | Notification of Dochandoris Limited as a person with significant control on 2025-02-07 |
16/05/2516 May 2025 | Termination of appointment of Tyrone Scott Dobbin as a director on 2025-02-07 |
16/05/2516 May 2025 | Appointment of Mr Ronald Charles Watts as a director on 2025-02-07 |
16/05/2516 May 2025 | Termination of appointment of Dennis Christopher Zietsman as a director on 2025-02-07 |
27/02/2527 February 2025 | Registered office address changed from 157 Queens Road Weybridge KT13 0AD England to 2nd Floor 55 Ludgate Hill London EC4M 7JW on 2025-02-27 |
08/12/248 December 2024 | Confirmation statement made on 2024-10-22 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
02/08/232 August 2023 | Termination of appointment of Lynne Marie Patmore as a director on 2023-07-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
21/10/2221 October 2022 | Total exemption full accounts made up to 2021-12-31 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
08/08/218 August 2021 | Current accounting period shortened from 2022-02-28 to 2021-12-31 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/04/203 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
08/02/208 February 2020 | CURRSHO FROM 30/06/2020 TO 28/02/2020 |
07/02/207 February 2020 | REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 2 GEORGE ELLISTON ROAD IPSWICH IP3 8XQ UNITED KINGDOM |
09/01/209 January 2020 | DIRECTOR APPOINTED MR DENNIS CHRISTOPHER ZIETSMAN |
23/12/1923 December 2019 | APPOINTMENT TERMINATED, DIRECTOR TYRONE DOBBIN |
23/12/1923 December 2019 | DIRECTOR APPOINTED MS LYNNE MARIE PATMORE |
23/12/1923 December 2019 | CESSATION OF TYRONE SCOTT DOBBIN AS A PSC |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
20/08/1920 August 2019 | COMPANY NAME CHANGED GREATODDS GROUP SERVICES LIMITED CERTIFICATE ISSUED ON 20/08/19 |
20/06/1920 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TYRONE SCOTT DOBBIN |
14/06/1914 June 2019 | APPOINTMENT TERMINATED, DIRECTOR DANIEL DICKSON |
14/06/1914 June 2019 | DIRECTOR APPOINTED MR TYRONE SCOTT DOBBIN |
14/06/1914 June 2019 | APPOINTMENT TERMINATED, DIRECTOR JOSHUA WADE |
11/06/1911 June 2019 | 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