GO TEC CONSULTANCY LIMITED

05963582
28 BADDOW ROAD CHELMSFORD ESSEX ENGLAND CM2 0DG

Documents

Documents
Date Category Description Pages
03 Mar 2025 mortgage Registration of a charge 23 Buy now
21 Feb 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2025 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jan 2025 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2024 officers Appointment of director (Mr Paul Andrew Davis) 2 Buy now
03 Dec 2024 officers Appointment of director (Mr Luke Bradley Myers) 2 Buy now
03 Dec 2024 officers Termination of appointment of director (Robin James Stanton-Gleaves) 1 Buy now
03 Dec 2024 officers Termination of appointment of secretary (Vicky Billingsley) 1 Buy now
25 Oct 2024 officers Termination of appointment of director (Paul Adamthwaite) 1 Buy now
11 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2024 accounts Annual Accounts 11 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2023 officers Appointment of director (Mr Paul Adamthwaite) 2 Buy now
20 Sep 2023 accounts Annual Accounts 9 Buy now
24 Feb 2023 mortgage Registration of a charge 47 Buy now
02 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2022 accounts Annual Accounts 10 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2021 accounts Annual Accounts 8 Buy now
23 Dec 2020 accounts Annual Accounts 8 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2019 accounts Annual Accounts 8 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2018 accounts Annual Accounts 7 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2017 accounts Annual Accounts 8 Buy now
24 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jul 2016 accounts Annual Accounts 6 Buy now
20 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2016 officers Change of particulars for director (Mr Robin James Stanton-Gleaves) 2 Buy now
15 Dec 2015 accounts Annual Accounts 6 Buy now
14 Oct 2015 annual-return Annual Return 4 Buy now
29 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Aug 2015 officers Termination of appointment of director (Graham Dickson Orr) 1 Buy now
10 Dec 2014 annual-return Annual Return 5 Buy now
09 Dec 2014 officers Change of particulars for secretary (Mrs Vicky Griffin) 1 Buy now
09 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2014 accounts Annual Accounts 5 Buy now
28 Jul 2014 officers Change of particulars for director (Mr Robin James Stanton-Gleaves) 2 Buy now
11 Oct 2013 annual-return Annual Return 5 Buy now
11 Oct 2013 officers Change of particulars for director (Mr Graham Dickson Orr) 2 Buy now
11 Oct 2013 officers Change of particulars for director (Mr Robin James Stanton-Gleaves) 2 Buy now
11 Oct 2013 officers Change of particulars for director (Mr Graham Dickson Orr) 2 Buy now
11 Oct 2013 officers Change of particulars for secretary 2 Buy now
11 Oct 2013 officers Change of particulars for director (Mr Robin James Stanton-Gleaves) 2 Buy now
25 Sep 2013 accounts Annual Accounts 11 Buy now
05 Feb 2013 officers Change of particulars for director (Mr Graham Dickson Orr) 2 Buy now
15 Oct 2012 annual-return Annual Return 5 Buy now
13 Sep 2012 accounts Annual Accounts 6 Buy now
24 Oct 2011 annual-return Annual Return 5 Buy now
05 Jul 2011 accounts Annual Accounts 6 Buy now
11 Oct 2010 annual-return Annual Return 5 Buy now
17 Sep 2010 accounts Annual Accounts 8 Buy now
19 Mar 2010 officers Change of particulars for secretary (Mrs Vicky Billingsley) 1 Buy now
18 Mar 2010 officers Change of particulars for secretary (Miss Vicky Griffin) 1 Buy now
30 Jan 2010 mortgage Particulars of a mortgage or charge 6 Buy now
24 Nov 2009 annual-return Annual Return 5 Buy now
24 Nov 2009 officers Change of particulars for director (Mr Robin Stanton-Gleaves) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Graham Dickson Orr) 2 Buy now
22 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Apr 2009 accounts Annual Accounts 4 Buy now
02 Apr 2009 officers Director appointed mr robin james stanton-gleaves 1 Buy now
07 Jan 2009 address Registered office changed on 07/01/2009 from bank chambers 1 central avenue sittingbourne ME10 4AE 1 Buy now
07 Jan 2009 annual-return Return made up to 11/10/08; full list of members 3 Buy now
08 Jul 2008 accounts Annual Accounts 5 Buy now
20 Jun 2008 officers Secretary appointed miss vicky griffin 1 Buy now
20 Jun 2008 officers Appointment terminated secretary mfw partnership LIMITED 1 Buy now
05 Mar 2008 accounts Prev ext from 31/10/2007 to 31/12/2007 1 Buy now
06 Nov 2007 annual-return Return made up to 11/10/07; full list of members 2 Buy now
28 Mar 2007 officers New secretary appointed 2 Buy now
28 Mar 2007 officers Secretary resigned 1 Buy now
28 Mar 2007 address Registered office changed on 28/03/07 from: somerfield house, 59 london road maidstone kent ME16 8JH 1 Buy now
11 Oct 2006 incorporation Incorporation Company 18 Buy now