GO INTERIORS LIMITED

Company Documents

DateDescription
22/10/2522 October 2025 NewConfirmation statement made on 2025-10-19 with no updates

View Document

25/06/2525 June 2025 Second filing for the appointment of Mr Brendan Peter Dunne as a director

View Document

11/12/2411 December 2024 Termination of appointment of Ian Frank Turner as a director on 2024-12-03

View Document

09/12/249 December 2024 Appointment of Mr Charles Peter Boultwood as a director on 2024-12-03

View Document

24/10/2424 October 2024 Full accounts made up to 2024-06-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

10/11/2310 November 2023 Full accounts made up to 2023-06-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

15/11/2215 November 2022 Full accounts made up to 2022-06-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

05/11/215 November 2021 Full accounts made up to 2021-06-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

16/01/1916 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 72 WOOD LANE END HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4RF

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043078130005

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

23/10/1523 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

22/10/1422 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ANKER / 21/10/2014

View Document

11/10/1411 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR JEREMY ANKER

View Document

04/10/144 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/10/1322 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERARD AIDAN ABBOTT-DRAKE / 22/12/2010

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK O'LEARY / 22/12/2010

View Document

02/11/112 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM * WOOD LANE END HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4RF UNITED KINGDOM

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/03/112 March 2011 DIRECTOR APPOINTED BRENDAN PETER DUNNE

View Document

02/03/112 March 2011 Appointment of Brendan Peter Dunne as a director

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM UNIT D LEA INDUSTRIAL ESTATE LOWER LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 5EQ

View Document

05/11/105 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY JOHN O'LEARY

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/11/0911 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD AIDAN ABBOTT-DRAKE / 18/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK O'LEARY / 18/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN MARK O'LEARY / 23/10/2009

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 CURREXT FROM 31/01/2008 TO 30/06/2008

View Document

09/11/079 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

23/11/0623 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/06/069 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

07/12/057 December 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

12/10/0412 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: KINGS AVENUE HOUSE KINGS AVENUE NEW MALDEN SURREY KT3 4DY

View Document

08/04/048 April 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

02/12/022 December 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03

View Document

28/02/0228 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

19/10/0119 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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