GOGO INTEGRATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-06-30

View Document

25/03/2425 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

19/02/2419 February 2024 Second filing for the notification of Patchworks Integration Limited as a person with significant control

View Document

19/02/2419 February 2024 Second filing to change the details of Patchworks Integration Limited as a person with significant control

View Document

04/09/234 September 2023 Director's details changed for Patchworks Integration Ltd on 2023-03-19

View Document

30/08/2330 August 2023 Director's details changed for David John Wiltshire on 2023-03-19

View Document

30/08/2330 August 2023 Change of details for Patchworks Integration Limited as a person with significant control on 2023-03-19

View Document

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

View Accounts

19/05/2319 May 2023 Registered office address changed from 16 Commerce Square Nottingham NG1 1HS United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 2023-05-19

View Document

19/05/2319 May 2023 Appointment of Ohs Secretaries Limited as a secretary on 2023-05-19

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

17/02/2317 February 2023 Director's details changed for Patchworks Integration Ltd on 2021-01-27

View Document

15/02/2315 February 2023 Change of details for Patchworks Integration Limited as a person with significant control on 2021-01-27

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

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

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM 4-6 BROADWAY BROADWAY NOTTINGHAM NG1 1PS

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/03/202 March 2020 PREVSHO FROM 31/01/2020 TO 30/06/2019

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/08/1829 August 2018 COMPANY NAME CHANGED FABLE & ROSE LIMITED CERTIFICATE ISSUED ON 29/08/18

View Document

09/08/189 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/08/189 August 2018 CHANGE OF NAME 26/06/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

23/07/1823 July 2018 CESSATION OF JULIE ANN HALFORD AS A PSC

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/07/1813 July 2018 Notification of Patchworks Integration Limited as a person with significant control on 2018-01-31

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATCHWORKS INTEGRATION LIMITED

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE HALFORD

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR DAVID JOHN WILTSHIRE

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 COMPANY NAME CHANGED JUNO COPYWRITING LTD CERTIFICATE ISSUED ON 31/03/17

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MRS JULIE ANN HALFORD

View Document

30/03/1730 March 2017 CORPORATE DIRECTOR APPOINTED PATCHWORKS INTEGRATION LTD

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WILTSHIRE

View Document

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/06/1624 June 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

16/06/1616 June 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

10/04/1510 April 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

30/01/1530 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM C/O DAVID WILTSHIRE 16 OLGA ROAD CARLTON NOTTINGHAM NOTTINGHAMSHIRE NG3 2NW

View Document

10/03/1410 March 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM C/O CHARLEY CHRISTOPHER 16 OLGA ROAD CARLTON NOTTINGHAM NOTTINGHAMSHIRE NG3 2NW ENGLAND

View Document

04/02/144 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CHRISTOPHER

View Document

06/06/136 June 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CHRISTOPHER

View Document

22/02/1322 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLEY CHRISTOPHER / 30/03/2012

View Document

25/01/1225 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