GO DIRECT CONSULTANTS LIMITED - History of Changes


DateDescription
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-16 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES
2022-07-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEC BONFIELD / 05/09/2016
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-27 update statutory_documents SECRETARY APPOINTED KIRSTY BONFIELD
2021-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-04-07 insert company_previous_name GO DIRECT CONSULTANTS LIMITED
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-07 update name GO DIRECT CONSULTANTS LIMITED => GO DIRECT GROUP LIMITED
2021-03-25 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-02-04 update statutory_documents COMPANY NAME CHANGED GO DIRECT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 04/02/21
2021-01-29 delete source_ip 104.28.26.19
2021-01-29 delete source_ip 104.28.27.19
2021-01-29 insert source_ip 104.21.1.113
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-06-05 insert source_ip 172.67.129.48
2019-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES
2019-06-20 update account_category null => TOTAL EXEMPTION FULL
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-09 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-01-07 delete address 195 ST. MARYS LANE UPMINSTER ESSEX RM14 3BU
2019-01-07 insert address ONEGA HOUSE, 112 MAIN ROAD SIDCUP ENGLAND DA14 6NE
2019-01-07 update registered_address
2018-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 195 ST. MARYS LANE UPMINSTER ESSEX RM14 3BU
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-05 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-03-10 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-03-10 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-02-10 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-05 => 2015-09-05
2015-11-07 update returns_next_due_date 2015-10-03 => 2016-10-03
2015-10-06 update statutory_documents 05/09/15 FULL LIST
2015-08-23 delete source_ip 104.28.6.92
2015-08-23 delete source_ip 104.28.7.92
2015-08-23 insert source_ip 104.28.26.19
2015-08-23 insert source_ip 104.28.27.19
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-09 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 27 TRENT AVENUE UPMINSTER ESSEX RM14 1QY
2014-10-07 delete sic_code 74902 - Quantity surveying activities
2014-10-07 insert address 195 ST. MARYS LANE UPMINSTER ESSEX RM14 3BU
2014-10-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-05 => 2014-09-05
2014-10-07 update returns_next_due_date 2014-10-03 => 2015-10-03
2014-09-22 update statutory_documents 05/09/14 FULL LIST
2014-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC BONFIELD / 06/09/2013
2014-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 27 TRENT AVENUE UPMINSTER ESSEX RM14 1QY
2014-08-17 delete source_ip 108.162.196.238
2014-08-17 delete source_ip 108.162.197.238
2014-08-17 insert source_ip 104.28.6.92
2014-08-17 insert source_ip 104.28.7.92
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-18 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-05-30 delete source_ip 88.208.193.47
2014-05-30 insert source_ip 108.162.196.238
2014-05-30 insert source_ip 108.162.197.238
2013-11-07 delete address 27 TRENT AVENUE UPMINSTER ESSEX UNITED KINGDOM RM14 1QY
2013-11-07 insert address 27 TRENT AVENUE UPMINSTER ESSEX RM14 1QY
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-05 => 2013-09-05
2013-11-07 update returns_next_due_date 2013-10-03 => 2014-10-03
2013-10-21 update statutory_documents 05/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-26 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete address 19 HOLLAND CLOSE ROMFORD ESSEX RM7 7RN
2013-06-23 delete sic_code 9305 - Other service activities n.e.c.
2013-06-23 insert address 27 TRENT AVENUE UPMINSTER ESSEX UNITED KINGDOM RM14 1QY
2013-06-23 insert sic_code 74902 - Quantity surveying activities
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-09-05 => 2012-09-05
2013-06-23 update returns_next_due_date 2012-10-03 => 2013-10-03
2012-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2012 FROM 19 HOLLAND CLOSE ROMFORD ESSEX RM7 7RN
2012-11-04 update statutory_documents 05/09/12 FULL LIST
2012-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC BONFIELD / 01/09/2012
2012-11-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JUNE BONFIELD / 01/09/2012
2012-11-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUNE BONFIELD
2012-01-16 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-16 update statutory_documents 05/09/11 FULL LIST
2011-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEC BONFIELD / 16/11/2011
2011-11-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUNE BONFIELD / 16/11/2011
2011-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 30 CUMBERLAND ROAD LONDON E17 5RR
2010-12-01 update statutory_documents 05/09/10 FULL LIST
2010-10-19 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2009-11-09 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-22 update statutory_documents RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2008-11-02 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-29 update statutory_documents RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2007-09-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION