-
GO BRANDS LIMITED - Units 7-9 Tresillian Business Park, Probus, Truro, Cornwall, United Kingdom
Company Information
- Company registration number
- 06913234
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Units 7-9 Tresillian Business Park
- Probus
- Truro
- Cornwall
- TR2 4HF Units 7-9 Tresillian Business Park, Probus, Truro, Cornwall, TR2 4HF UK
Management
- Managing Directors
- KENNETT, Dudley Laurence
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-05-21
- Age Of Company 2009-05-21 15 years
- SIC/NACE
- 47990
Ownership
- Beneficial Owners
- -
- Mr Dudley Laurence Kennett
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- GO BRANDS LTD.
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-06-04
- Last Date: 2021-05-21
-
GO BRANDS LIMITED Company Description
- GO BRANDS LIMITED is a ltd registered in United Kingdom with the Company reg no 06913234. Its current trading status is "live". It was registered 2009-05-21. It was previously called GO BRANDS LTD.. It has declared SIC or NACE codes as "47990". It has 1 director The latest accounts are filed up to 2020-12-31.It can be contacted at Units 7-9 Tresillian Business Park .
Get GO BRANDS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Go Brands Limited - Units 7-9 Tresillian Business Park, Probus, Truro, Cornwall, United Kingdom
- 2009-05-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GO BRANDS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-24) - AA
-
confirmation-statement-with-updates (2021-05-21) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-06-08) - CS01
-
confirmation-statement-with-updates (2020-05-21) - CS01
-
cessation-of-a-person-with-significant-control (2020-02-05) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2020-12-10) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
confirmation-statement-with-updates (2019-05-21) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-15) - MR01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-14) - AA
-
capital-name-of-class-of-shares (2018-09-13) - SH08
-
confirmation-statement-with-updates (2018-05-24) - CS01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-03-13) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-24) - MR01
-
accounts-with-accounts-type-total-exemption-full (2017-09-27) - AA
-
confirmation-statement-with-updates (2017-05-24) - CS01
-
resolution (2017-10-12) - RESOLUTIONS
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-01-11) - TM02
-
resolution (2016-09-02) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-09-01) - AA
-
change-of-name-notice (2016-08-16) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-15) - AR01
-
termination-director-company-with-name-termination-date (2016-01-11) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
termination-director-company-with-name-termination-date (2015-03-06) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-26) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-13) - AR01
-
resolution (2014-04-22) - RESOLUTIONS
-
resolution (2014-01-07) - RESOLUTIONS
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-12-23) - SH01
-
mortgage-create-with-deed-with-charge-number (2013-12-23) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-21) - AR01
-
appoint-person-director-company-with-name (2013-01-09) - AP01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-19) - AA
-
change-account-reference-date-company-previous-shortened (2012-02-20) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-10) - AA
-
change-registered-office-address-company-with-date-old-address (2012-04-04) - AD01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-23) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-24) - AR01
-
change-person-director-company-with-change-date (2010-05-24) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-04-13) - AD01
-
appoint-person-director-company-with-name (2010-04-08) - AP01
keyboard_arrow_right 2009
-
incorporation-company (2009-05-21) - NEWINC