About

Registered Number: 05095154
Date of Incorporation: 05/04/2004 (21 years ago)
Company Status: Active
Registered Address: Igo4 House, Staniland Way, Peterborough, Cambridgeshire, PE4 6JT,

 

I Go 4 Ltd was registered on 05 April 2004 with its registered office in Peterborough, Cambridgeshire, it's status is listed as "Active". There is only one director listed for this business at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOHLER, Nicolas Godfrey 03 March 2011 08 November 2016 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 07 April 2020
CH01 - Change of particulars for director 12 March 2020
AP01 - Appointment of director 19 September 2019
AP01 - Appointment of director 28 June 2019
TM01 - Termination of appointment of director 28 June 2019
TM01 - Termination of appointment of director 28 June 2019
RESOLUTIONS - N/A 05 June 2019
SH06 - Notice of cancellation of shares 05 June 2019
SH03 - Return of purchase of own shares 05 June 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 07 March 2019
AP01 - Appointment of director 19 April 2018
CS01 - N/A 17 April 2018
SH01 - Return of Allotment of shares 21 February 2018
RESOLUTIONS - N/A 13 February 2018
SH08 - Notice of name or other designation of class of shares 13 February 2018
AA - Annual Accounts 05 December 2017
SH01 - Return of Allotment of shares 19 October 2017
MR01 - N/A 22 May 2017
MR04 - N/A 10 May 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 03 April 2017
CH01 - Change of particulars for director 02 February 2017
CH01 - Change of particulars for director 02 February 2017
CH01 - Change of particulars for director 02 February 2017
CH01 - Change of particulars for director 01 February 2017
CH01 - Change of particulars for director 01 February 2017
CH01 - Change of particulars for director 01 February 2017
AP01 - Appointment of director 26 January 2017
TM01 - Termination of appointment of director 09 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 December 2016
RESOLUTIONS - N/A 14 December 2016
SH08 - Notice of name or other designation of class of shares 14 December 2016
SH06 - Notice of cancellation of shares 14 December 2016
SH03 - Return of purchase of own shares 14 December 2016
AUD - Auditor's letter of resignation 14 October 2016
SH01 - Return of Allotment of shares 14 September 2016
AP01 - Appointment of director 14 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2016
AD01 - Change of registered office address 17 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2016
AP04 - Appointment of corporate secretary 09 May 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 12 April 2016
RESOLUTIONS - N/A 05 April 2016
SH01 - Return of Allotment of shares 24 March 2016
SH01 - Return of Allotment of shares 24 March 2016
TM01 - Termination of appointment of director 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
MR04 - N/A 16 January 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 15 April 2015
MR01 - N/A 29 November 2014
RESOLUTIONS - N/A 23 October 2014
RESOLUTIONS - N/A 23 October 2014
MISC - Miscellaneous document 23 July 2014
RP04 - N/A 02 July 2014
SH01 - Return of Allotment of shares 27 June 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 07 April 2014
CH01 - Change of particulars for director 01 April 2014
CH01 - Change of particulars for director 31 March 2014
CH01 - Change of particulars for director 31 March 2014
CH01 - Change of particulars for director 31 March 2014
CH01 - Change of particulars for director 12 February 2014
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
AR01 - Annual Return 18 July 2013
SH01 - Return of Allotment of shares 18 July 2013
SH01 - Return of Allotment of shares 18 July 2013
AA - Annual Accounts 08 April 2013
AUD - Auditor's letter of resignation 05 April 2013
RESOLUTIONS - N/A 06 November 2012
SH01 - Return of Allotment of shares 29 June 2012
AR01 - Annual Return 29 June 2012
CH01 - Change of particulars for director 29 June 2012
CH01 - Change of particulars for director 29 June 2012
CH01 - Change of particulars for director 29 June 2012
MG01 - Particulars of a mortgage or charge 17 April 2012
AA - Annual Accounts 20 March 2012
TM01 - Termination of appointment of director 08 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2012
SH01 - Return of Allotment of shares 23 January 2012
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
AP01 - Appointment of director 17 March 2011
SH01 - Return of Allotment of shares 15 March 2011
AP01 - Appointment of director 15 March 2011
AD01 - Change of registered office address 04 March 2011
AA01 - Change of accounting reference date 04 March 2011
TM02 - Termination of appointment of secretary 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
AP01 - Appointment of director 04 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 20 January 2010
RESOLUTIONS - N/A 31 July 2009
MEM/ARTS - N/A 31 July 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 July 2009
363a - Annual Return 15 July 2009
363a - Annual Return 06 July 2009
395 - Particulars of a mortgage or charge 20 June 2009
RESOLUTIONS - N/A 07 May 2009
123 - Notice of increase in nominal capital 07 May 2009
RESOLUTIONS - N/A 27 February 2009
RESOLUTIONS - N/A 27 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 February 2009
AA - Annual Accounts 26 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2008
395 - Particulars of a mortgage or charge 11 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
363a - Annual Return 13 August 2008
287 - Change in situation or address of Registered Office 04 July 2008
395 - Particulars of a mortgage or charge 14 June 2008
CERTNM - Change of name certificate 22 February 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
CERTNM - Change of name certificate 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
AA - Annual Accounts 20 November 2007
287 - Change in situation or address of Registered Office 23 August 2007
CERTNM - Change of name certificate 20 August 2007
363a - Annual Return 25 May 2007
287 - Change in situation or address of Registered Office 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 02 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 12 July 2005
288a - Notice of appointment of directors or secretaries 28 October 2004
287 - Change in situation or address of Registered Office 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
287 - Change in situation or address of Registered Office 16 April 2004
NEWINC - New incorporation documents 05 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2017 Outstanding

N/A

A registered charge 28 November 2014 Outstanding

N/A

Rent deposit deed 05 April 2012 Fully Satisfied

N/A

Debenture 19 June 2009 Outstanding

N/A

Debenture 09 September 2008 Fully Satisfied

N/A

Rent deposit deed 10 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.