- Company Overview for GO2 GROUP OF COMPANIES LTD (12318745)
- Filing history for GO2 GROUP OF COMPANIES LTD (12318745)
- People for GO2 GROUP OF COMPANIES LTD (12318745)
- More for GO2 GROUP OF COMPANIES LTD (12318745)
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
Statement of capital on 2019-11-18
|