Advanced company searchLink opens in new window

GO EPOS LIMITED

Company number 07310312

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)
30 Aug 2016 CS01 Confirmation statement made on 26 August 2016 with updates
26 Aug 2016 CH01 Director's details changed for Mr Glenn Steel on 25 August 2016
24 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
24 Aug 2016 AP01 Appointment of Mr Paul Anthony Hart as a director on 23 August 2016
24 Aug 2016 AP01 Appointment of Mr Paul James Molin as a director on 23 August 2016
24 Aug 2016 SH01 Statement of capital following an allotment of shares on 24 August 2016
  • GBP 60
13 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
09 May 2016 AA Accounts for a dormant company made up to 31 July 2015
02 Oct 2015 AD01 Registered office address changed from 9 Ashbourne Parade Hanger Lane London W5 3QS to The Barn Sewell Lane Dunstable Bedfordshire LU6 1RP on 2 October 2015
18 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
30 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
28 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
26 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
24 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
14 May 2013 AA Accounts for a dormant company made up to 31 July 2012
01 Aug 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
25 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
14 Sep 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
02 Nov 2010 AP01 Appointment of Glenn Steel as a director
02 Nov 2010 AP03 Appointment of Elizabeth Cooper as a secretary
09 Jul 2010 TM01 Termination of appointment of Ela Shah as a director
09 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted