GO LIVE UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-03-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALBENA ATANASSOVA IORDANOVA / 24/07/2020

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM C/O OPPENHEIM AND CO LTD 52 GREAT EASTERN STREET LONDON EC2A 3EP ENGLAND

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, SECRETARY THINK MAP CORPORATION LIMITED

View Document

05/04/175 April 2017 SECRETARY APPOINTED MRS ALBENA ATANASSOVA YORDANOVA

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 52 GREAT EASTERN STREET LONDON EC2A 3EP ENGLAND

View Document

07/04/167 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM C/O OPPENHEIM AND CO LIMITED 52 GREAT EASTERN STREET SHOREDITCH LONDON EC2A 3EP

View Document

13/04/1513 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

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

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

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

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBENA ATANASSOVA IORDANOVA / 30/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN YORDANOV / 30/10/2009

View Document

31/03/1031 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THINK MAP CORPORATION LIMITED / 30/10/2009

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM 52 GREAT EASTERN STREET LONDON EC2A 3EP

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 SECRETARY RESIGNED

View Document

23/04/0123 April 2001 NEW SECRETARY APPOINTED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

03/04/013 April 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