Advanced company searchLink opens in new window

GO PAPERLESS LTD

Company number 11944948

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)
24 Jan 2025 TM01 Termination of appointment of Mark Rodney Butcher as a director on 10 December 2024
30 May 2024 CS01 Confirmation statement made on 12 April 2024 with updates
29 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
29 Jun 2023 AD01 Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on 29 June 2023
14 Jun 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
26 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
12 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
07 May 2020 PSC04 Change of details for Mr Barry John Bashford as a person with significant control on 1 June 2019
07 May 2020 CS01 Confirmation statement made on 12 April 2020 with updates
07 May 2020 CH01 Director's details changed for Mr Barry John Bashford on 1 June 2019
07 May 2020 CH01 Director's details changed for Mr Barry John Bashford on 1 June 2019
07 May 2020 PSC04 Change of details for Mr Barry John Bashford as a person with significant control on 1 June 2019
01 Oct 2019 PSC01 Notification of Mark Rodney Butcher as a person with significant control on 16 September 2019
01 Oct 2019 AP01 Appointment of Mr Mark Rodney Butcher as a director on 16 September 2019
01 Oct 2019 PSC07 Cessation of Barrie Robert Sapsford as a person with significant control on 29 July 2019
21 Aug 2019 TM01 Termination of appointment of Barrie Robert Sapsford as a director on 29 July 2019
13 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-04-13
  • GBP 100