GO PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/03/2328 March 2023 Previous accounting period extended from 2022-06-28 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-06-28

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-06-28

View Document

29/06/2129 June 2021 Current accounting period shortened from 2020-06-29 to 2020-06-28

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

07/04/207 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MS MARJOLEIN MICHELLE RUSSNAK / 10/07/2018

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MARJOLEIN MICHELLE RUSSNAK / 10/07/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

23/03/1723 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

14/04/1614 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MS MARJOLEIN MICHELLE RUSSNAK / 12/04/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MARJOLEIN MICHELLE RUSSNAK / 12/04/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/07/1424 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM C/O MARK NORDEN & CO. LTD. 158 HERMON HILL SOUTH WOODFORD LONDON E18 1QH UNITED KINGDOM

View Document

09/07/139 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/12/1213 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/09/1219 September 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/10/1119 October 2011 DISS40 (DISS40(SOAD))

View Document

18/10/1118 October 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 10 BUSH WALK MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AT

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARJOLEIN MICHELLE RUSSNAK / 16/06/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOYD JOHNSTON / 10/06/2010

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM C/O MARK NORDEN & CO. LTD 158 HERMON HILL SOUTH WOODFORD LONDON E18 1QH UNITED KINGDOM

View Document

10/11/1010 November 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/09/0627 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/01/0623 January 2006 £ IC 100/75 13/12/05 £ SR 25@1=25

View Document

23/01/0623 January 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/01/0620 January 2006 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS; AMEND

View Document

18/01/0618 January 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/07/058 July 2005 £ SR 25@1 02/12/03

View Document

24/09/0424 September 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/12/025 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/04/0117 April 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 S366A DISP HOLDING AGM 16/06/99

View Document

16/06/9916 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

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