GO MODERN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-02-25 with no updates |
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-04-30 |
29/11/2429 November 2024 | Second filing of Confirmation Statement dated 2023-02-25 |
28/11/2428 November 2024 | Change of details for Tina Janette Mahony as a person with significant control on 2023-01-31 |
28/11/2428 November 2024 | Cessation of Simon Edward Cunliffe Ingham as a person with significant control on 2023-01-31 |
17/06/2417 June 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/04/2425 April 2024 | Previous accounting period shortened from 2023-04-28 to 2023-04-27 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
18/01/2418 January 2024 | Purchase of own shares. |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/04/2325 April 2023 | Confirmation statement made on 2023-02-25 with updates |
04/04/234 April 2023 | Satisfaction of charge 1 in full |
22/03/2322 March 2023 | Previous accounting period shortened from 2022-04-29 to 2022-04-28 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/04/225 April 2022 | Total exemption full accounts made up to 2021-04-30 |
01/04/221 April 2022 | Confirmation statement made on 2022-02-25 with no updates |
20/07/2120 July 2021 | Previous accounting period extended from 2020-10-30 to 2021-04-29 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/08/1916 August 2019 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE INGHAM |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | APPOINTMENT TERMINATED, DIRECTOR SIMON INGHAM |
29/07/1929 July 2019 | CESSATION OF SIMON EDWARD CUNLIFFE INGHAM AS A PSC |
04/04/194 April 2019 | DIRECTOR APPOINTED MR PAUL ROBERT HEFFNER |
02/04/192 April 2019 | DIRECTOR APPOINTED MRS CAROLINE EVELYN MARY INGHAM |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/07/1821 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
21/06/1721 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS TINA JANETTE MAHONY / 31/05/2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/07/161 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD CUNLIFFE INGHAM / 02/06/2016 |
08/06/168 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
08/06/168 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD CUNLIFFE INGHAM / 02/06/2016 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/06/1519 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD CUNLIFFE INGHAM / 18/05/2015 |
19/06/1519 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
27/05/1527 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD CUNLIFFE INGHAM / 18/05/2015 |
16/09/1416 September 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/04/141 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD CUNLIFFE INGHAM / 07/03/2014 |
11/09/1311 September 2013 | DIRECTOR APPOINTED MS TINA JANETTE MAHONY |
05/06/135 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/06/1211 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
02/11/112 November 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
21/10/1121 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD CUNLIFFE INGHAM / 29/08/2011 |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/03/1125 March 2011 | APPOINTMENT TERMINATED, DIRECTOR TINA MAHONY |
09/02/119 February 2011 | APPOINTMENT TERMINATED, SECRETARY TINA MAHONY |
09/02/119 February 2011 | APPOINTMENT TERMINATED, SECRETARY TINA MAHONY |
26/08/1026 August 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
25/08/1025 August 2010 | REGISTERED OFFICE CHANGED ON 25/08/2010 FROM UNIT 5 132-134 LOTS ROAD LONDON SW10 0RJ |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/06/105 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/02/1018 February 2010 | APPOINTMENT TERMINATED, DIRECTOR ROBIN PAYNTER-BRYANT |
04/09/094 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON INGHAM / 01/08/2009 |
08/07/098 July 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
24/04/0924 April 2009 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS; AMEND |
24/04/0924 April 2009 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS; AMEND |
19/01/0919 January 2009 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
07/01/097 January 2009 | S-DIV |
07/01/097 January 2009 | GBP NC 1000000/10000 02/07/2007 |
07/01/097 January 2009 | NC DEC ALREADY ADJUSTED 02/07/08 |
09/04/089 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/04/084 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
06/09/076 September 2007 | NEW DIRECTOR APPOINTED |
31/08/0731 August 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 3 MOLESFORD LONDON SW6 4BU |
31/08/0731 August 2007 | NEW DIRECTOR APPOINTED |
25/07/0725 July 2007 | £ NC 1000/1000000 29/0 |
25/07/0725 July 2007 | NC INC ALREADY ADJUSTED 29/06/07 |
25/07/0725 July 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/07/076 July 2007 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/10/07 |
04/10/064 October 2006 | DIRECTOR RESIGNED |
02/06/062 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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