GO GROUP SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Cessation of Greatodds Limited as a person with significant control on 2025-02-07

View Document

21/05/2521 May 2025 Notification of Dochandoris Limited as a person with significant control on 2025-02-07

View Document

16/05/2516 May 2025 Termination of appointment of Tyrone Scott Dobbin as a director on 2025-02-07

View Document

16/05/2516 May 2025 Appointment of Mr Ronald Charles Watts as a director on 2025-02-07

View Document

16/05/2516 May 2025 Termination of appointment of Dennis Christopher Zietsman as a director on 2025-02-07

View Document

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

View Document

08/12/248 December 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Termination of appointment of Lynne Marie Patmore as a director on 2023-07-31

View Document

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

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

08/08/218 August 2021 Current accounting period shortened from 2022-02-28 to 2021-12-31

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/02/208 February 2020 CURRSHO FROM 30/06/2020 TO 28/02/2020

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 2 GEORGE ELLISTON ROAD IPSWICH IP3 8XQ UNITED KINGDOM

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR DENNIS CHRISTOPHER ZIETSMAN

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR TYRONE DOBBIN

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MS LYNNE MARIE PATMORE

View Document

23/12/1923 December 2019 CESSATION OF TYRONE SCOTT DOBBIN AS A PSC

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

20/08/1920 August 2019 COMPANY NAME CHANGED GREATODDS GROUP SERVICES LIMITED CERTIFICATE ISSUED ON 20/08/19

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TYRONE SCOTT DOBBIN

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL DICKSON

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR TYRONE SCOTT DOBBIN

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOSHUA WADE

View Document

11/06/1911 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information