Advanced company searchLink opens in new window

GO DEMAND LIMITED

Company number 08795339

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Aug 2016 SH01 Statement of capital following an allotment of shares on 4 August 2016
  • GBP 140
18 Feb 2016 AD01 Registered office address changed from The Island House the Island Midsomer Norton Radstock BA3 2DZ to 1 Church Terrace Yeovil Somerset BA20 1HX on 18 February 2016
23 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 40
08 Dec 2015 SH06 Cancellation of shares. Statement of capital on 17 November 2015
  • GBP 40
08 Dec 2015 SH03 Purchase of own shares.
25 Nov 2015 TM01 Termination of appointment of Brett Marlon Edgecombe as a director on 17 November 2015
11 Nov 2015 CH01 Director's details changed for Mr. Brett Marlon Edgecombe on 21 August 2015
11 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
18 Dec 2014 CH01 Director's details changed for Mr. Brett Marlon Edgecombe on 18 December 2014
04 Apr 2014 AA01 Current accounting period extended from 30 November 2014 to 31 March 2015
17 Feb 2014 SH08 Change of share class name or designation
17 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
28 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-28
  • GBP 100