GO INTERACTIVE SOLUTIONS LIMITED

Company Documents

DateDescription
08/06/168 June 2016 Annual accounts small company total exemption made up to 1 February 2016

View Document

08/06/168 June 2016 PREVSHO FROM 31/03/2016 TO 01/02/2016

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/04/1612 April 2016 DISS40 (DISS40(SOAD))

View Document

11/04/1611 April 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

01/02/161 February 2016 Annual accounts for year ending 01 Feb 2016

View Accounts

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/10/1417 October 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/02/1315 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

09/02/139 February 2013 DISS40 (DISS40(SOAD))

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 FIRST GAZETTE

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 10C PORTMAN MANSIONS CHILTERN STREET LONDON W1U 6NT

View Document

23/02/1223 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR ADEKUNLE OMILANI

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR OLABODE OLOWU

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/10/1113 October 2011 COMPANY NAME CHANGED GO INTERACTIVE MEDIA LIMITED CERTIFICATE ISSUED ON 13/10/11

View Document

11/10/1111 October 2011 COMPANY NAME CHANGED THEYDON INTERACTIVE UK LIMITED CERTIFICATE ISSUED ON 11/10/11

View Document

15/04/1115 April 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

14/04/1114 April 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THEYDON INTERNATIONAL LIMITED / 14/04/2011

View Document

26/01/1026 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CTRL ALT DESIGN LTD


  • 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