Advanced company searchLink opens in new window

GO-CENTRIC LIMITED

Company number 07377180

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)
09 Nov 2021 MR01 Registration of charge 073771800004, created on 3 November 2021
27 Jul 2021 CH01 Director's details changed for Mr Gerald Maurice Krasner on 22 July 2021
19 Jul 2021 AP01 Appointment of Ms Kelly Arrol as a director on 15 July 2021
10 Jun 2021 MR01 Registration of charge 073771800003, created on 10 June 2021
08 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
08 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
17 Dec 2020 AD01 Registered office address changed from St Pauls House Park Square Leeds W Yorks LS1 2nd to St Paul's House 23 Park Square Leeds LS1 2nd on 17 December 2020
17 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with updates
24 Nov 2020 SH01 Statement of capital following an allotment of shares on 19 November 2020
  • GBP 9,500
16 Nov 2020 MR04 Satisfaction of charge 073771800002 in full
09 Oct 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
03 Dec 2019 MR01 Registration of charge 073771800002, created on 3 December 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
17 Apr 2019 MR04 Satisfaction of charge 073771800001 in full
04 Mar 2019 AA Accounts for a small company made up to 31 December 2018
31 Jan 2019 AD01 Registered office address changed from Ground Floor, St Pauls House 23 Park Square Leeds LS1 2nd England to St Pauls House Park Square Leeds W Yorks LS1 2nd on 31 January 2019
30 Jan 2019 AD01 Registered office address changed from Clive Owen Llp 140 Coniscliffe Road Darlington DL3 7RT England to Ground Floor, St Pauls House 23 Park Square Leeds LS1 2nd on 30 January 2019
25 Jan 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
04 Jan 2019 TM01 Termination of appointment of William Harper as a director on 31 December 2018
28 Nov 2018 CH01 Director's details changed for Mr David James Lyndsey Harper on 19 November 2018
28 Nov 2018 AP01 Appointment of Mr Gerald Maurice Krasner as a director on 14 November 2018
20 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-19
28 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates