GO4GROWTH STRATEGY LIMITED

Company Documents

DateDescription
17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/03/1813 March 2018 CURREXT FROM 30/12/2017 TO 30/04/2018

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE ANTHONY LIMITED

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL

View Document

06/09/176 September 2017 18/08/17 STATEMENT OF CAPITAL GBP 100

View Document

06/09/176 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/09/176 September 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR LAURENCE ANTHONY JACOBS / 02/01/2017

View Document

19/07/1719 July 2017 CESSATION OF JONATHAN MARK JAMES O'SHEA AS A PSC

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GINETTE RUTH JACOBS

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA AMBROSE

View Document

03/05/173 May 2017 DIRECTOR APPOINTED GINETTE RUTH JACOBS

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE SHAFIER

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN O'SHEA

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/09/1627 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

22/12/1522 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR BRADLEY ROOD

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK JAMES O'SHEA / 27/11/2014

View Document

22/12/1422 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED BRADLEY ROOD

View Document

17/02/1417 February 2014 05/02/14 STATEMENT OF CAPITAL GBP 1000

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR JONATHAN MARK JAMES O'SHEA

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR LAURENCE ANTHONY JACOBS

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR LAWRENCE EDWARD SHAFIER

View Document

10/12/1310 December 2013 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