Advanced company searchLink opens in new window

GO ANALYSE LIMITED

Company number 06718125

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)
11 Mar 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/19
02 Mar 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/19
29 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
24 Jan 2019 AA Full accounts made up to 31 May 2018
06 Nov 2018 MR01 Registration of charge 067181250002, created on 1 November 2018
09 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
23 Jan 2018 AA Full accounts made up to 31 May 2017
09 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
02 Mar 2017 AA Full accounts made up to 31 May 2016
28 Oct 2016 AP01 Appointment of Mr Lee David Richardson as a director on 27 October 2016
23 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
23 Oct 2016 TM01 Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016
10 Feb 2016 CERTNM Company name changed go online marketing LIMITED\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
09 Feb 2016 AD01 Registered office address changed from C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds West Yorkshire LS12 5XX to The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX on 9 February 2016
23 Oct 2015 AA Full accounts made up to 31 May 2015
12 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
01 Oct 2015 AP03 Appointment of Mr Lee David Richardson as a secretary on 2 September 2015
01 Oct 2015 TM01 Termination of appointment of Christopher William Ivor Lockley Ingram as a director on 2 September 2015
01 Oct 2015 TM02 Termination of appointment of Stephen Tony Goodman as a secretary on 2 September 2015
18 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Accession as guarantor (npa deed of accession, securities purchase agreement, borrower and purchasers. An accession as a chargor, the security agent. An intercreditor deed, director's certificate. Other company business 02/09/2015
09 Sep 2015 MR01 Registration of charge 067181250001, created on 2 September 2015
10 Apr 2015 AA01 Current accounting period extended from 31 December 2014 to 31 May 2015
10 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
25 Sep 2014 AP03 Appointment of Mr Stephen Tony Goodman as a secretary on 23 September 2014
25 Sep 2014 AP01 Appointment of Mr Christopher William Ivor Lockley Ingram as a director on 23 September 2014