Advanced company searchLink opens in new window

GO2 DISTRIBUTION LIMITED

Company number 06739730

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2024 MR04 Satisfaction of charge 1 in full
18 Dec 2023 AA Accounts for a small company made up to 31 March 2023
06 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
14 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
08 Jul 2022 AA Accounts for a small company made up to 31 March 2022
24 Jun 2022 MR04 Satisfaction of charge 067397300002 in full
07 Feb 2022 CH01 Director's details changed for Mr Jonathan Edmond David Hill on 2 February 2022
16 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
12 Nov 2021 AA Accounts for a small company made up to 31 March 2021
01 Apr 2021 AA Accounts for a small company made up to 31 March 2020
07 Dec 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
20 Dec 2019 AA Accounts for a small company made up to 31 March 2019
13 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
25 Sep 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-24
25 Sep 2019 CONNOT Change of name notice
18 Apr 2019 TM01 Termination of appointment of Steven Michael Robert Cook as a director on 2 April 2019
14 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
15 Oct 2018 AP01 Appointment of Mr Damian Bernard Mark Kelly as a director on 27 June 2018
15 Oct 2018 AP01 Appointment of Mr Philip Andrew Kavanagh as a director on 27 June 2018
05 Oct 2018 AA Full accounts made up to 31 March 2018
21 Aug 2018 PSC07 Cessation of D.M.C. Business Machines Plc as a person with significant control on 6 July 2018
21 Aug 2018 PSC02 Notification of J.J.D. Distribution Holding Company Ltd as a person with significant control on 6 July 2018
22 May 2018 AP01 Appointment of Mr Steven Michael Robert Cook as a director on 21 May 2018
22 Mar 2018 MR01 Registration of charge 067397300002, created on 19 March 2018
17 Jan 2018 AD01 Registered office address changed from Pintail House Duck Island Lane Ringwood Hampshire BH24 3AA to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 17 January 2018