GOTO MEMBERSHIP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/08/2431 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

01/12/231 December 2023 Termination of appointment of Jason Wayne Cooke as a director on 2023-11-28

View Document

01/12/231 December 2023 Termination of appointment of William John White as a director on 2023-11-28

View Document

01/12/231 December 2023 Termination of appointment of Peter Carlo Roberto as a director on 2023-11-28

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-20 with updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM GF2A HOOTON BUSINESS CENTRE HOOTON ROAD CHESHIRE CH66 7NZ ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 5 HURSTBANK AVENUE MANCHESTER M19 1PN UNITED KINGDOM

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/09/1828 September 2018 DIRECTOR APPOINTED MR WILLIAM JOHN WHITE

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/09/1723 September 2017 COMPANY NAME CHANGED STORM FORCE MARKETING LIMITED CERTIFICATE ISSUED ON 23/09/17

View Document

09/08/179 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1523 November 2015 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