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)
05 Sep 2018 MR01 Registration of charge 073771800001, created on 31 August 2018
15 Aug 2018 AP01 Appointment of Mr William Harper as a director on 15 August 2018
24 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
24 Nov 2017 AD01 Registered office address changed from Southlands Wylam Wood Road Wylam Northumberland NE41 8HZ England to Clive Owen Llp 140 Coniscliffe Road Darlington DL3 7RT on 24 November 2017
24 Nov 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
11 Aug 2017 AD01 Registered office address changed from Harperco House 4 & 5 Merchant Court Monkton South Business Park South Tyneside NE31 2EX to Southlands Wylam Wood Road Wylam Northumberland NE41 8HZ on 11 August 2017
26 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
28 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
03 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
13 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 500
06 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
06 Oct 2014 CH01 Director's details changed for Mr David James Lyndsey Harper on 1 January 2014
03 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 500
03 Oct 2014 CH01 Director's details changed for Mr David James Lindsey Harper on 1 January 2014
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 500
28 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Nov 2012 AP03 Appointment of David James Lyndsey Harper as a secretary
15 Nov 2012 TM01 Termination of appointment of Mark Hargreaves as a director
15 Nov 2012 TM02 Termination of appointment of Mark Ian Hargreaves as a secretary
11 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
17 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
02 Nov 2011 AA01 Previous accounting period shortened from 30 September 2011 to 31 March 2011
22 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
15 Sep 2010 NEWINC Incorporation