- Company Overview for GO DEMAND LIMITED (08795339)
- Filing history for GO DEMAND LIMITED (08795339)
- People for GO DEMAND LIMITED (08795339)
- More for GO DEMAND LIMITED (08795339)
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
|
|
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
|
|
08 Dec 2015 | SH06 |
Cancellation of shares. Statement of capital on 17 November 2015
|
|
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
|
|
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
|
|
28 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-28
|