GO TEC CONSULTANCY LIMITED - WEST MALLING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-10-13 View Report
Officers. Officer name: Mr Paul Adamthwaite. Appointment date: 2023-09-21. 2023-09-21 View Report
Accounts. Accounts type audited abridged. 2023-09-20 View Report
Mortgage. Charge number: 059635820002. Charge creation date: 2023-02-22. 2023-02-24 View Report
Mortgage. Charge number: 1. 2023-02-02 View Report
Confirmation statement. Statement with updates. 2022-10-11 View Report
Accounts. Accounts type audited abridged. 2022-08-02 View Report
Confirmation statement. Statement with updates. 2021-10-11 View Report
Accounts. Accounts type audited abridged. 2021-09-28 View Report
Accounts. Accounts type audited abridged. 2020-12-23 View Report
Confirmation statement. Statement with updates. 2020-10-12 View Report
Confirmation statement. Statement with updates. 2019-10-11 View Report
Accounts. Accounts type unaudited abridged. 2019-09-27 View Report
Confirmation statement. Statement with updates. 2018-10-11 View Report
Accounts. Accounts type unaudited abridged. 2018-07-10 View Report
Confirmation statement. Statement with updates. 2017-10-11 View Report
Accounts. Accounts type total exemption full. 2017-05-18 View Report
Address. Change date: 2017-01-24. Old address: Unit 6 20/20 Business Park Liphook Way Maidstone Kent ME16 0FZ England. New address: 40 High Street West Malling Kent ME19 6QR. 2017-01-24 View Report
Confirmation statement. Statement with updates. 2016-10-12 View Report
Accounts. Accounts type total exemption small. 2016-07-21 View Report
Address. Old address: Nimbus House Liphook Way 20/20 Business Park Maidstone Kent ME16 0FZ. New address: Unit 6 20/20 Business Park Liphook Way Maidstone Kent ME16 0FZ. Change date: 2016-06-20. 2016-06-20 View Report
Officers. Change date: 2016-05-09. Officer name: Mr Robin James Stanton-Gleaves. 2016-05-10 View Report
Accounts. Accounts type total exemption small. 2015-12-15 View Report
Annual return. With made up date full list shareholders. 2015-10-14 View Report
Accounts. Change account reference date company previous shortened. 2015-09-29 View Report
Officers. Termination date: 2015-08-26. Officer name: Graham Dickson Orr. 2015-08-27 View Report
Annual return. With made up date full list shareholders. 2014-12-10 View Report
Officers. Officer name: Mrs Vicky Griffin. Change date: 2010-03-18. 2014-12-09 View Report
Address. Old address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD. New address: Nimbus House Liphook Way 20/20 Business Park Maidstone Kent ME16 0FZ. Change date: 2014-12-09. 2014-12-09 View Report
Accounts. Accounts type total exemption small. 2014-10-07 View Report
Officers. Change date: 2014-07-28. Officer name: Mr Robin James Stanton-Gleaves. 2014-07-28 View Report
Annual return. With made up date full list shareholders. 2013-10-11 View Report
Officers. Change date: 2013-10-11. Officer name: Mr Graham Dickson Orr. 2013-10-11 View Report
Officers. Change date: 2013-07-02. Officer name: Mr Robin James Stanton-Gleaves. 2013-10-11 View Report
Officers. Officer name: Mr Graham Dickson Orr. Change date: 2013-07-02. 2013-10-11 View Report
Officers. Change person secretary company. 2013-10-11 View Report
Officers. Change date: 2013-03-22. Officer name: Mr Robin James Stanton-Gleaves. 2013-10-11 View Report
Accounts. Accounts type total exemption small. 2013-09-25 View Report
Officers. Officer name: Mr Graham Dickson Orr. Change date: 2013-02-05. 2013-02-05 View Report
Annual return. With made up date full list shareholders. 2012-10-15 View Report
Accounts. Accounts type total exemption small. 2012-09-13 View Report
Annual return. With made up date full list shareholders. 2011-10-24 View Report
Accounts. Accounts type total exemption small. 2011-07-05 View Report
Annual return. With made up date full list shareholders. 2010-10-11 View Report
Accounts. Accounts type total exemption small. 2010-09-17 View Report
Officers. Change date: 2010-03-18. Officer name: Mrs Vicky Billingsley. 2010-03-19 View Report
Officers. Change date: 2010-03-18. Officer name: Miss Vicky Griffin. 2010-03-18 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-01-30 View Report
Annual return. With made up date full list shareholders. 2009-11-24 View Report
Officers. Change date: 2009-10-10. Officer name: Mr Robin Stanton-Gleaves. 2009-11-24 View Report