GO 2DAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-09-25 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

28/10/2428 October 2024 Notification of Michael Ackers as a person with significant control on 2024-05-04

View Document

28/10/2428 October 2024 Appointment of Mr Michael Ackers as a director on 2024-10-27

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

27/10/2427 October 2024 Termination of appointment of Andrew Littlewood as a director on 2024-10-27

View Document

27/10/2427 October 2024 Termination of appointment of Andrew Littlewood as a secretary on 2024-10-27

View Document

27/10/2427 October 2024 Cessation of Andrew Littlewood as a person with significant control on 2024-10-27

View Document

07/08/247 August 2024 Registered office address changed from Unit 15 Uveco Business Centre Dock Road Wallasey CH41 1FD England to 5 Unit 5 Ocean Park Dock Rd Wallasey Merseyside CH41 1HW on 2024-08-07

View Document

05/02/245 February 2024 Satisfaction of charge 1 in full

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-09-25 with updates

View Document

25/09/2325 September 2023 Registered office address changed from 62 Vittoria Street Wirral CH41 3NX United Kingdom to Unit 15 Uveco Business Centre Dock Road Wallasey CH41 1FD on 2023-09-25

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/05/239 May 2023 Termination of appointment of Timothy Littlewood as a director on 2023-05-09

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 146 BELVIDERE ROAD WALLASEY WIRRAL CH45 4PT

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LITTLEWOOD

View Document

25/06/1825 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/06/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/09/1129 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/10/1013 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/12/095 December 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/06/0925 June 2009 NC INC ALREADY ADJUSTED 08/06/09

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED TIMOTHY LITTLEWOOD

View Document

25/06/0925 June 2009 SECRETARY APPOINTED ANDREW LITTLEWOOD

View Document

25/06/0925 June 2009 GBP NC 100/2000 08/06/2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 25/09/08; NO CHANGE OF MEMBERS

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY CAROL WHITAKER

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/04/084 April 2008 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 ACC. REF. DATE EXTENDED FROM 30/09/2007 TO 30/11/2007

View Document

16/01/0716 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 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