Advanced company searchLink opens in new window

GO2E LTD

Company number 11494977

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)
30 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
07 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
09 May 2024 AA Total exemption full accounts made up to 31 August 2023
27 Mar 2024 AA01 Current accounting period shortened from 31 August 2024 to 31 March 2024
01 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
11 May 2023 AA Total exemption full accounts made up to 31 August 2022
22 Mar 2023 AD01 Registered office address changed from Westcombe Manor Brow Keswick CA12 4AP England to Ginn House Dean Workington Cumbria CA14 4th on 22 March 2023
18 Jan 2023 SH01 Statement of capital following an allotment of shares on 18 January 2023
  • GBP 100
22 Aug 2022 AD01 Registered office address changed from 2 Mulberry Gardens Peterborough PE4 6SY United Kingdom to Westcombe Manor Brow Keswick CA12 4AP on 22 August 2022
04 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
04 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
21 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
05 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
31 Jul 2020 CH01 Director's details changed for Mr David Barnes on 1 September 2018
31 Jul 2020 CH01 Director's details changed for Mrs Florence Estella Tamasine Barnes on 1 September 2018
31 Jul 2020 PSC04 Change of details for Mr David Barnes as a person with significant control on 1 September 2018
03 Oct 2019 AA Total exemption full accounts made up to 31 August 2019
01 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
02 Jan 2019 SH01 Statement of capital following an allotment of shares on 2 January 2019
  • GBP 90
07 Sep 2018 PSC07 Cessation of Florence Estella Tamasine Barnes as a person with significant control on 7 September 2018
07 Sep 2018 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • GBP 100
22 Aug 2018 AD01 Registered office address changed from 75 Park Road Peterborough PE1 2TN England to 2 Mulberry Gardens Peterborough PE4 6SY on 22 August 2018
01 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-01
  • GBP 100