Advanced company searchLink opens in new window

GO BALLISTIC BRAND CONSULTANCY LTD

Company number 08600281

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)
08 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
15 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
04 Jul 2023 PSC04 Change of details for Mr Roger Andrew Laishley as a person with significant control on 3 July 2023
04 Jul 2023 PSC07 Cessation of Marilyn Ada Laishley as a person with significant control on 3 July 2023
14 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
14 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
02 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
09 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
16 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
11 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
17 Jun 2019 AD01 Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England to Spitalfields House Stirling Way Borehamwood WD6 2FX on 17 June 2019
26 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
13 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
03 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
24 Oct 2017 AD01 Registered office address changed from Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Churchill House 120 Bunns Lane London NW7 2AS on 24 October 2017
21 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
21 Jul 2017 PSC04 Change of details for Mr Roger Andrew Laishley as a person with significant control on 1 August 2016
21 Jul 2017 PSC01 Notification of Marilyn Ada Laishley as a person with significant control on 1 August 2016
06 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
19 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
22 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Mar 2016 CH01 Director's details changed for Mr Roger Andrew Laishley on 14 March 2016