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)
25 Sep 2014 AP01 Appointment of Mr Michael Rutherford Newbould as a director on 23 September 2014
25 Sep 2014 AP01 Appointment of Mr Stephen Tony Goodman as a director on 23 September 2014
25 Sep 2014 TM02 Termination of appointment of Richard Adrian Edmondson Scott as a secretary on 23 September 2014
25 Sep 2014 AD01 Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds West Yorkshire LS12 5XX on 25 September 2014
29 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 4
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jan 2013 TM01 Termination of appointment of Richard Roberts as a director
30 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
07 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
11 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Nov 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
02 Nov 2010 CH01 Director's details changed for Richard Stephen Windsor Roberts on 31 August 2010
28 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Mar 2010 SH01 Statement of capital following an allotment of shares on 8 October 2008
  • GBP 3
29 Mar 2010 AA01 Previous accounting period extended from 31 October 2009 to 31 December 2009
30 Dec 2009 SH01 Statement of capital following an allotment of shares on 8 October 2008
  • GBP 3
26 Nov 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
01 Dec 2008 288a Director appointed richard stephen windsor roberts
01 Dec 2008 288a Director and secretary appointed richard adrian edmondson scott
01 Dec 2008 88(2) Ad 08/10/08\gbp si 1@1=1\gbp ic 1/2\
14 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Oct 2008 288b Appointment terminated director clifford wing
10 Oct 2008 288b Appointment terminated secretary rwl registrars LIMITED