GO2 DISTRIBUTION LIMITED



Company Documents

DateDescription
18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
14/11/2214 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
07/02/227 February 2022 Director's details changed for Mr Jonathan Edmond David Hill on 2022-02-02

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

12/11/2112 November 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

25/09/1925 September 2019 COMPANY NAME CHANGED CANOTEC LONDON LIMITED CERTIFICATE ISSUED ON 25/09/19

View Document (might not be available)

25/09/1925 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN COOK

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR DAMIAN BERNARD MARK KELLY

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR PHILIP ANDREW KAVANAGH

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J.J.D. DISTRIBUTION HOLDING COMPANY LTD

View Document

21/08/1821 August 2018 CESSATION OF D.M.C. BUSINESS MACHINES PLC AS A PSC

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR STEVEN MICHAEL ROBERT COOK

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
22/03/1822 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067397300002

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM PINTAIL HOUSE DUCK ISLAND LANE RINGWOOD HAMPSHIRE BH24 3AA

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

05/09/175 September 2017 SECRETARY APPOINTED MR JONATHAN EDMOND DAVID HILL

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, SECRETARY DAVID NEWMAN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts


16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR JONATHAN EDMOND DAVID HILL

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR JUSTIN JAMES NICHOLSON

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/12/1517 December 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
19/12/1419 December 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
10/02/1410 February 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEIR

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEIR

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/01/1328 January 2013 Annual return made up to 3 November 2012 with full list of shareholders

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK CAMPBELL

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/01/1213 January 2012 Annual return made up to 3 November 2011 with full list of shareholders

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WEIR / 09/01/2012

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WEIR / 01/06/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WEIR / 31/05/2010

View Document

27/07/1027 July 2010 03/11/09 FULL LIST AMEND

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/01/1015 January 2010 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

14/12/0914 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK CAMPBELL / 03/11/2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN NEWMAN / 03/11/2009

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MARK CAMPBELL

View Document

04/03/094 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/11/083 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company