GO MARKETS LONDON LIMITED

Level 6 107 Cheapside, London, EC2V 6DN, England
StatusACTIVE
Company No.10333853
CategoryPrivate Limited Company
Incorporated17 Aug 2016
Age7 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

GO MARKETS LONDON LIMITED is an active private limited company with number 10333853. It was incorporated 7 years, 8 months, 29 days ago, on 17 August 2016. The company address is Level 6 107 Cheapside, London, EC2V 6DN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 02 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-23

Officer name: Christopher Gore

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Soyeb Rangwala

Termination date: 2020-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-17

New address: Level 6 107 Cheapside London EC2V 6DN

Old address: Level 6 Cheapside London EC2V 6DN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

Old address: Flat 6 107 Cheapside London EC2V 6DN England

New address: Level 6 Cheapside London EC2V 6DN

Change date: 2018-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Old address: 68 Lombard Street City of London EC3V 9JL United Kingdom

Change date: 2018-10-03

New address: Flat 6 107 Cheapside London EC2V 6DN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2018

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Soyeb Rangwala

Change date: 2017-12-08

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adam David Taylor

Change date: 2017-02-01

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-23

Officer name: Soyeb Rangwala

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-23

Officer name: Christopher Gore

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-12

Officer name: Soyeb Rangwala

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-12

Officer name: Adam David Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-07

Officer name: Mr Lee Kin Meng

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-10

Officer name: Sarah Elizabeth Sutherland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-28

New address: 68 Lombard Street City of London EC3V 9JL

Old address: Level 4, Suite 420 68 Lombard Street London EC3V 9LJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-28

Old address: 51 Ossington Street London W2 4LY United Kingdom

New address: Level 4, Suite 420 68 Lombard Street London EC3V 9LJ

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Soyeb Rangwala

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Christopher Gore

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Adam David Taylor

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-07

Officer name: Ms Sarah Elizabeth Sutherland

Documents

View document PDF

Incorporation company

Date: 17 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAA HATWAR LIMITED

5 LORIMER CLOSE,LUTON,LU2 7RL

Number:07687745
Status:ACTIVE
Category:Private Limited Company

BEATITUDE CONSULTING LTD

10 OAKLEY PARK,BEXLEY,DA5 3EQ

Number:07736761
Status:ACTIVE
Category:Private Limited Company

INTERFOR GLOBAL INVESTIGATIONS LIMITED

47 CHIPPERFIELD ROAD,HEMEL HEMPSTEAD,HP3 0JW

Number:11531191
Status:ACTIVE
Category:Private Limited Company

KEELEYS LETTINGS LIMITED

TUDOR LODGE SILVER STREET,ST. NEOTS,PE19 5TS

Number:07520225
Status:ACTIVE
Category:Private Limited Company

OFYZ RATINGS LIMITED

GREEN HAYES FOREST ROAD,WOKING,GU22 8LU

Number:06675851
Status:ACTIVE
Category:Private Limited Company

SCG BRAND AND MARKETING CONSULTING LIMITED

THE STABLES,HORSHAM,RH12 2NJ

Number:11285284
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source