Advanced company searchLink opens in new window

GO2 GROUP OF COMPANIES LTD

Company number 12318745

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)
28 Jan 2025 AA Micro company accounts made up to 30 November 2023
10 Dec 2024 CS01 Confirmation statement made on 17 November 2024 with no updates
08 May 2024 AD01 Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom to 12 West Street Ware SG12 9EE on 8 May 2024
04 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with updates
23 Oct 2023 TM01 Termination of appointment of John Aaron Warne as a director on 23 October 2023
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
18 May 2023 AP01 Appointment of Mr John Aaron Warne as a director on 18 May 2023
01 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with updates
21 Jun 2022 AA Micro company accounts made up to 30 November 2021
11 Apr 2022 TM01 Termination of appointment of Paul William Rouse as a director on 31 March 2022
18 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
19 Aug 2021 AA Micro company accounts made up to 30 November 2020
08 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with updates
07 Dec 2020 CH01 Director's details changed for Mr Alister Stewart Hall on 17 November 2020
07 Dec 2020 CH01 Director's details changed for Mr Paul William Rouse on 17 November 2020
19 Nov 2020 AD01 Registered office address changed from 13 Hardley Crescent Hornchurch RM11 2EL England to First Floor 39 High Street Billericay Essex CM12 9BA on 19 November 2020
01 Oct 2020 CH01 Director's details changed for Mr Paul William Rouse on 29 September 2020
01 Oct 2020 AP01 Appointment of Mr Paul William Rouse as a director on 29 September 2020
09 Jul 2020 AD01 Registered office address changed from 13 Hardley Crescent Hornchurch CM12 9BA England to 13 Hardley Crescent Hornchurch RM11 2EL on 9 July 2020
08 Jul 2020 AD01 Registered office address changed from 7 Station Lane Hornchurch Essex RM12 6JL to 13 Hardley Crescent Hornchurch CM12 9BA on 8 July 2020
31 Mar 2020 AD01 Registered office address changed from 1 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LS England to 7 Station Lane Hornchurch Essex RM12 6JL on 31 March 2020
18 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-18
  • GBP 1