Advanced company searchLink opens in new window

GO ACCOUNTING LTD

Company number 09588608

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)
26 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 May 2021
30 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
05 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
09 Dec 2020 AD01 Registered office address changed from Suite 2B Manhattan House 140 High Street Crowthorne RG45 7AY England to Ibex House Baker Street Weybridge KT13 8AH on 9 December 2020
27 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
10 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
05 Jun 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
19 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
30 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
12 Jan 2018 CH01 Director's details changed for Mrs Kellie Louise Denchfield on 20 October 2017
12 Jan 2018 PSC04 Change of details for Mrs Kellie Louise Denchfield as a person with significant control on 20 October 2017
26 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
13 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
06 Feb 2017 AD01 Registered office address changed from Suite 28 Manhattan House 140 High Street Crowthorne Berkshire RG45 7AY to Suite 2B Manhattan House 140 High Street Crowthorne RG45 7AY on 6 February 2017
30 Jan 2017 TM01 Termination of appointment of Ky Smith as a director on 30 January 2017
25 Jan 2017 AD01 Registered office address changed from Manhattan House High Street Crowthorne RG45 7AY England to Suite 28 Manhattan House 140 High Street Crowthorne Berkshire RG45 7AY on 25 January 2017
25 Jan 2017 AD01 Registered office address changed from Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA England to Manhattan House High Street Crowthorne RG45 7AY on 25 January 2017
31 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
13 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted