Advanced company searchLink opens in new window

GO AUCTION LTD.

Company number 10609765

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)
27 Feb 2024 AD01 Registered office address changed from Lawson Cottage Queen Street Tideswell Buxton SK17 8PF England to 53 Couthurst Road London SE3 8TN on 27 February 2024
19 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
18 Dec 2023 TM01 Termination of appointment of Nicola Robinson as a director on 18 December 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Apr 2023 AD01 Registered office address changed from 5-7 st. Pauls Street Leeds LS1 2JG England to Lawson Cottage Queen Street Tideswell Buxton SK17 8PF on 28 April 2023
25 Apr 2023 CS01 Confirmation statement made on 8 February 2023 with updates
08 Feb 2023 AA01 Previous accounting period shortened from 28 February 2023 to 31 December 2022
08 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
31 Aug 2022 AD01 Registered office address changed from Nantwich Court Hospital Street Nantwich CW5 5RH England to 5-7 st. Pauls Street Leeds LS1 2JG on 31 August 2022
15 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with updates
11 Jan 2022 SH02 Sub-division of shares on 7 December 2021
10 Dec 2021 AP01 Appointment of Mr Adam Frank Alexander as a director on 8 December 2021
10 Dec 2021 AP01 Appointment of Mr David Brindley as a director on 8 December 2021
09 Dec 2021 PSC02 Notification of Bidpath Limited as a person with significant control on 8 December 2021
09 Dec 2021 PSC07 Cessation of Nicola Robinson as a person with significant control on 8 December 2021
08 Dec 2021 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 236.68
08 Dec 2021 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 200
22 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
15 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
01 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
11 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
10 Oct 2019 AD01 Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ England to Nantwich Court Hospital Street Nantwich CW5 5RH on 10 October 2019
27 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
08 Nov 2018 AD01 Registered office address changed from The Landing, Blue Blue Media City Uk Salford M50 2st United Kingdom to The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ on 8 November 2018