GO AN EXTRA MILE LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Cessation of Reza Faqirie as a person with significant control on 2024-02-05

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

10/01/2410 January 2024 Appointment of Mr Mohammad Jafar Faqiri as a director on 2024-01-10

View Document

10/01/2410 January 2024 Termination of appointment of Reza Faqire as a director on 2024-01-10

View Document

10/01/2410 January 2024 Notification of Mohammad Jafar Faqiri as a person with significant control on 2024-01-10

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Registered office address changed from Ariana Acountant's 12 Jenner Avenue London W3 6EQ England to Ariana Accountants Greenside House 50 Station Road London N22 7DE on 2022-05-18

View Document

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

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 447 HIGH ROAD FINCHLEY LONDON ENGLAND N12 0AF UNITED KINGDOM

View Document

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

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1713 February 2017 CURRSHO FROM 31/12/2017 TO 31/03/2017

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/03/161 March 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR REZA FAQIRE / 30/12/2014

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR REZA FAQIRE

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR REZA FAQIRE

View Document

30/12/1430 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TMY PROPERTIES LIMITED


  • 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