- Company Overview for GO! HOLDINGS LTD (11379254)
- Filing history for GO! HOLDINGS LTD (11379254)
- People for GO! HOLDINGS LTD (11379254)
- Charges for GO! HOLDINGS LTD (11379254)
- More for GO! HOLDINGS LTD (11379254)
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) |
---|---|---|---|
05 Apr 2024 | AP01 | Appointment of Benjamin Alwin Russell Thompson as a director on 31 March 2024 | |
05 Apr 2024 | TM01 | Termination of appointment of Timothy John Morris as a director on 31 March 2024 | |
21 Dec 2023 | TM01 | Termination of appointment of Simon Hay as a director on 14 December 2023 | |
14 Dec 2023 | PSC05 | Change of details for Radius Payment Solutions Limited as a person with significant control on 28 November 2023 | |
13 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
13 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
13 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
13 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
06 Oct 2023 | AP01 | Appointment of Timothy John Morris as a director on 6 October 2023 | |
14 Aug 2023 | MR01 | Registration of charge 113792540003, created on 10 August 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with updates | |
12 May 2023 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2023 | MA | Memorandum and Articles of Association | |
09 Dec 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
09 Dec 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
09 Dec 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
09 Dec 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
16 Sep 2022 | AD01 | Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England to Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG on 16 September 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with updates | |
21 Feb 2022 | AA | Group of companies' accounts made up to 31 May 2021 | |
31 Jan 2022 | MR04 | Satisfaction of charge 113792540001 in full | |
01 Dec 2021 | MR01 | Registration of charge 113792540002, created on 29 November 2021 | |
24 Oct 2021 | MA | Memorandum and Articles of Association | |
24 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2021 | RESOLUTIONS |
Resolutions
|