Advanced company searchLink opens in new window

GO! HOLDINGS LTD

Company number 11379254

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)
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
  • RES13 ‐ Company documents/company business 29/11/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association