GO 2DAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Confirmation statement made on 2025-09-25 with no updates |
| 22/11/2422 November 2024 | Total exemption full accounts made up to 2023-11-30 |
| 28/10/2428 October 2024 | Notification of Michael Ackers as a person with significant control on 2024-05-04 |
| 28/10/2428 October 2024 | Appointment of Mr Michael Ackers as a director on 2024-10-27 |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-09-25 with updates |
| 27/10/2427 October 2024 | Termination of appointment of Andrew Littlewood as a director on 2024-10-27 |
| 27/10/2427 October 2024 | Termination of appointment of Andrew Littlewood as a secretary on 2024-10-27 |
| 27/10/2427 October 2024 | Cessation of Andrew Littlewood as a person with significant control on 2024-10-27 |
| 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 |
| 05/02/245 February 2024 | Satisfaction of charge 1 in full |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 26/10/2326 October 2023 | Confirmation statement made on 2023-09-25 with updates |
| 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 |
| 31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 09/05/239 May 2023 | Termination of appointment of Timothy Littlewood as a director on 2023-05-09 |
| 28/09/2228 September 2022 | Confirmation statement made on 2022-09-25 with no updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 29/09/2129 September 2021 | Confirmation statement made on 2021-09-25 with no updates |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 28/10/1928 October 2019 | REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 146 BELVIDERE ROAD WALLASEY WIRRAL CH45 4PT |
| 25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
| 30/08/1930 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES |
| 30/08/1830 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
| 26/06/1826 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LITTLEWOOD |
| 25/06/1825 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/06/2018 |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES |
| 31/08/1731 August 2017 | 30/11/16 TOTAL EXEMPTION FULL |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 30/09/1530 September 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
| 28/08/1528 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 29/10/1429 October 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
| 30/08/1430 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 29/10/1329 October 2013 | Annual return made up to 25 September 2013 with full list of shareholders |
| 30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
| 10/10/1210 October 2012 | Annual return made up to 25 September 2012 with full list of shareholders |
| 30/07/1230 July 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
| 29/09/1129 September 2011 | Annual return made up to 25 September 2011 with full list of shareholders |
| 30/08/1130 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
| 13/10/1013 October 2010 | Annual return made up to 25 September 2010 with full list of shareholders |
| 27/08/1027 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
| 05/12/095 December 2009 | Annual return made up to 25 September 2009 with full list of shareholders |
| 11/09/0911 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
| 25/06/0925 June 2009 | NC INC ALREADY ADJUSTED 08/06/09 |
| 25/06/0925 June 2009 | DIRECTOR APPOINTED TIMOTHY LITTLEWOOD |
| 25/06/0925 June 2009 | SECRETARY APPOINTED ANDREW LITTLEWOOD |
| 25/06/0925 June 2009 | GBP NC 100/2000 08/06/2009 |
| 09/04/099 April 2009 | RETURN MADE UP TO 25/09/08; NO CHANGE OF MEMBERS |
| 08/01/098 January 2009 | APPOINTMENT TERMINATED SECRETARY CAROL WHITAKER |
| 21/04/0821 April 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
| 04/04/084 April 2008 | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS |
| 04/04/084 April 2008 | ACC. REF. DATE EXTENDED FROM 30/09/2007 TO 30/11/2007 |
| 16/01/0716 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 07/12/067 December 2006 | NEW DIRECTOR APPOINTED |
| 22/11/0622 November 2006 | NEW SECRETARY APPOINTED |
| 03/10/063 October 2006 | DIRECTOR RESIGNED |
| 03/10/063 October 2006 | REGISTERED OFFICE CHANGED ON 03/10/06 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD |
| 03/10/063 October 2006 | SECRETARY RESIGNED |
| 25/09/0625 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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