GO NORTH GROUP LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

13/03/2513 March 2025 Appointment of Miss Jessica Anna Davies as a director on 2025-03-13

View Document

19/12/2419 December 2024 Certificate of change of name

View Document

10/12/2410 December 2024 Termination of appointment of Julian Paul Elston as a director on 2024-12-01

View Document

10/12/2410 December 2024 Termination of appointment of Christopher Michael Dutton as a director on 2024-12-01

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

14/10/2414 October 2024 Cessation of Dutton Investment Holdings Limited as a person with significant control on 2024-09-02

View Document

14/10/2414 October 2024 Change of share class name or designation

View Document

14/10/2414 October 2024 Change of details for Elston Group Holdings Limited as a person with significant control on 2024-09-02

View Document

05/10/245 October 2024 Sub-division of shares on 2024-09-02

View Document

28/09/2428 September 2024 Memorandum and Articles of Association

View Document

28/09/2428 September 2024 Resolutions

View Document

19/07/2419 July 2024 Cessation of Christopher Michael Dutton as a person with significant control on 2024-04-12

View Document

19/07/2419 July 2024 Notification of Elston Group Holdings Limited as a person with significant control on 2024-04-12

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

19/07/2419 July 2024 Cessation of Julian Paul Elston as a person with significant control on 2024-04-12

View Document

19/07/2419 July 2024 Cessation of Emma Josephine Elston as a person with significant control on 2024-04-12

View Document

19/07/2419 July 2024 Notification of Dutton Investment Holdings Limited as a person with significant control on 2024-04-12

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/10/236 October 2023 Registered office address changed from Hadfield & Co 17 King Street Knutsford Cheshire WA16 6DW to The Old Barn Moseley Hall Business Centre Chelford Road Knutsford WA16 8RB on 2023-10-06

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Full accounts made up to 2021-05-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/04/2126 April 2021 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAURICE TREACY / 01/07/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL ELSTON / 01/07/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DUTTON / 01/07/2019

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MRS EMMA JOSEPHINE ELSTON / 01/07/2019

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL DUTTON / 01/07/2019

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR JULIAN PAUL ELSTON / 01/07/2019

View Document

05/04/195 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA JOSEPHINE ELSTON / 05/04/2019

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL ELSTON / 05/04/2019

View Document

22/02/1922 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR JULIAN PAUL ELSTON

View Document

05/03/185 March 2018 SECRETARY APPOINTED MRS EMMA JOSEPHINE ELSTON

View Document

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/10/1624 October 2016 CURREXT FROM 31/01/2017 TO 31/05/2017

View Document

07/08/167 August 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA ELSTON

View Document

11/02/1611 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DUTTON / 12/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED JAMES MAURICE TREACY

View Document

17/02/1517 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/02/1419 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED CHRISTOPHER DUTTON

View Document

27/06/1227 June 2012 09/05/12 STATEMENT OF CAPITAL GBP 100

View Document

13/01/1213 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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