GO REGIONAL TRADING IMPORT AND EXPORT PTE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/05/2423 May 2024 Registered office address changed from 11 Ingleby Road Ilford IG1 4RX England to 124 City Road London EC1V 2NX on 2024-05-23

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

11/12/2311 December 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

22/08/2322 August 2023 Secretary's details changed for Mrs Elisa Santia Agapito on 2023-08-17

View Document

22/08/2322 August 2023 Director's details changed for Mrs Elisa Santia Agapito on 2023-08-17

View Document

22/08/2322 August 2023 Director's details changed for Mickael Michel Henri Cure on 2023-08-17

View Document

21/08/2321 August 2023 Secretary's details changed for Mrs Elisa Santia Agapito on 2023-08-17

View Document

21/08/2321 August 2023 Registered office address changed from 124 City Road London EC1V 2NX England to 11 Ingleby Road Ilford IG1 4RX on 2023-08-21

View Document

21/08/2321 August 2023 Registered office address changed from 11 Ingleby Road Ilford Essex IG1 4RX to 124 City Road London EC1V 2NX on 2023-08-21

View Document

21/08/2321 August 2023 Director's details changed for Mrs Elisa Santia Agapito on 2023-08-17

View Document

21/08/2321 August 2023 Director's details changed for Mickael Michel Henri Cure on 2023-08-17

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-07-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

14/10/2114 October 2021 Registration of charge 052194230001, created on 2021-10-08

View Document

14/10/2114 October 2021 Registration of charge 052194230002, created on 2021-10-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

07/09/187 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/02/159 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/12/1210 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICKAEL MICHEL HENRI CURE / 01/04/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISA SANTIA AGAPITO / 01/04/2012

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 89 CLEMENTINA ROAD LONDON E10 7LT UNITED KINGDOM

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ELISA SANTIA AGAPITO / 01/04/2012

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/10/1126 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/11/1015 November 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICKAEL MICHEL HENRI CURE / 01/09/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISA SANTIA AGAPITO / 01/09/2010

View Document

22/09/1022 September 2010 PREVSHO FROM 31/10/2010 TO 31/07/2010

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR MILAGROS SANTIA

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY MILAGROS SANTIA

View Document

08/09/098 September 2009 SECRETARY APPOINTED MRS ELISA SANTIA AGAPITO

View Document

08/09/098 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 PREVEXT FROM 30/09/2008 TO 31/10/2008

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELISA AGAPITO / 23/02/2009

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 8A BOUNDARY ROAD LONDON E17 8JU

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICKAEL CURE / 23/02/2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 195 FULHAM PALACE ROAD LONDON

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 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