GO PROFESSIONAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | Confirmation statement made on 2025-01-27 with no updates |
| 02/05/252 May 2025 | Confirmation statement made on 2024-01-27 with no updates |
| 26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
| 26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
| 23/04/2523 April 2025 | Micro company accounts made up to 2024-04-30 |
| 15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
| 15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
| 01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
| 23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
| 28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
| 27/04/2327 April 2023 | Confirmation statement made on 2023-01-27 with updates |
| 27/04/2327 April 2023 | Micro company accounts made up to 2022-04-30 |
| 18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
| 18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 27/01/2127 January 2021 | APPOINTMENT TERMINATED, DIRECTOR SOHAIL MOHAMMED |
| 27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES |
| 27/01/2127 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIZWAN IQBAL |
| 27/01/2127 January 2021 | CESSATION OF SOHAIL SAYEED MUHAMMED AS A PSC |
| 11/01/2111 January 2021 | DIRECTOR APPOINTED MR RIZWAN IQBAL |
| 24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 23/11/1823 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOHAIL SAYEED MUHAMMED |
| 27/05/1827 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 28/01/1828 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 21/11/1721 November 2017 | REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 4 GRANGE ROAD PETERBOROUGH PE3 9DR ENGLAND |
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 31/01/1731 January 2017 | DIRECTOR APPOINTED MR SOHAIL SAYEED MOHAMMED |
| 31/01/1731 January 2017 | APPOINTMENT TERMINATED, DIRECTOR NOMAN HASEEB |
| 12/12/1612 December 2016 | REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 14 OLD BRIGHTON ROAD LOWFIELD HEATH CRAWLEY WEST SUSSEX RH11 0PR ENGLAND |
| 17/11/1617 November 2016 | DISS40 (DISS40(SOAD)) |
| 16/11/1616 November 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
| 07/09/167 September 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 26/07/1626 July 2016 | FIRST GAZETTE |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 12/01/1612 January 2016 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 45 GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RD |
| 10/06/1510 June 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 16/07/1416 July 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
| 07/05/147 May 2014 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 3 OSNEY WALK CARSHALTON SURREY SM5 1EL ENGLAND |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 13/08/1313 August 2013 | REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 34 HORSHAM ROAD WEST GREEN CRAWLEY WEST SUSSEX RH11 7AX |
| 21/05/1321 May 2013 | APPOINTMENT TERMINATED, SECRETARY KAMRAN HAIDER |
| 21/05/1321 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 30/05/1230 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / KAMRAN HAIDER / 01/04/2012 |
| 30/05/1230 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 09/08/119 August 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
| 08/08/118 August 2011 | APPOINTMENT TERMINATED, DIRECTOR KAMRAN HAIDER |
| 24/01/1124 January 2011 | DIRECTOR APPOINTED MR NOMAN HASEEB |
| 24/01/1124 January 2011 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ALI |
| 16/11/1016 November 2010 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 4 BILBERRY CLOSE CRAWLEY WEST SUSSEX RH11 9ER ENGLAND |
| 29/04/1029 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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