- Company Overview for GO2E LTD (11494977)
- Filing history for GO2E LTD (11494977)
- People for GO2E LTD (11494977)
- More for GO2E LTD (11494977)
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
|
|
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
|
|
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
|
|
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
Statement of capital on 2018-08-01
|