Advanced company searchLink opens in new window

GO FUSCO LIMITED

Company number 11278682

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)
12 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
05 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with updates
02 Aug 2023 CH01 Director's details changed for Mr Vincent Benito Laurino Fusco on 26 July 2023
02 Aug 2023 PSC04 Change of details for Mr Vincent Benito Laurino Fusco as a person with significant control on 26 July 2023
02 Aug 2023 AD01 Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 2 August 2023
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with updates
24 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
24 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
29 Oct 2020 CH01 Director's details changed for Mr Vincent Benito Laurino Fusco on 23 September 2020
09 Oct 2020 PSC04 Change of details for Mr Vincent Benito Laurino Fusco as a person with significant control on 23 September 2020
08 Oct 2020 PSC04 Change of details for Mr Vincent Benito Laurino Fusco as a person with significant control on 23 September 2020
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with updates
20 Sep 2020 CS01 Confirmation statement made on 31 October 2019 with updates
20 Sep 2020 PSC04 Change of details for Mr Vincent Benito Laurino Fusco as a person with significant control on 31 October 2019
21 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 January 2020
  • GBP 142,600
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 122,600
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 40,100
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with updates
28 Jun 2019 TM01 Termination of appointment of Gary Paul Kearley as a director on 28 June 2019
28 Jun 2019 TM02 Termination of appointment of Bh21 Ltd as a secretary on 28 June 2019
28 Jun 2019 PSC07 Cessation of Gary Paul Kearley as a person with significant control on 28 June 2019