GO EDUCATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTermination of appointment of Tushar Shah as a director on 2025-08-13

View Document

15/04/2515 April 2025 Director's details changed for Pankaj Meghji Shah on 2025-03-19

View Document

15/04/2515 April 2025 Secretary's details changed for Pankaj Meghji Shah on 2025-03-19

View Document

04/03/254 March 2025 Termination of appointment of Kirit Shah as a director on 2025-02-28

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

09/02/249 February 2024 Change of details for Mr Upendra Zaverchand Jivraj Shah as a person with significant control on 2024-01-01

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/02/2313 February 2023 Particulars of variation of rights attached to shares

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

19/10/2219 October 2022 Statement of capital on 2022-09-22

View Document

19/10/2219 October 2022 Cancellation of shares. Statement of capital on 2022-09-22

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-02-11 with updates

View Document

02/04/222 April 2022 Statement of capital on 2021-03-31

View Document

02/04/222 April 2022 Statement of capital on 2022-02-02

View Document

31/03/2231 March 2022 Resolutions

View Document

31/03/2231 March 2022 Resolutions

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039239460001

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

25/02/2025 February 2020 CESSATION OF TUSHAR SHAH AS A PSC

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UPENDRA ZAVERCHAND JIVRAJ SHAH

View Document

19/02/2019 February 2020 15/04/19 STATEMENT OF CAPITAL GBP 210591.68000

View Document

29/01/2029 January 2020 ADOPT ARTICLES 15/04/2019

View Document

29/01/2029 January 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

26/07/1926 July 2019 PREVEXT FROM 31/10/2018 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 DIRECTOR APPOINTED MR UPENDRA ZAVERCHAND JIVRAJ SHAH

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM UNIT 1 LIBERTY CENTRE MOUNT PLEASANT WEMBLEY MIDDLESEX HA0 1TX

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/02/1520 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

20/02/1520 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/03/1424 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/03/1311 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

16/03/1216 March 2012 SAIL ADDRESS CHANGED FROM: UNIT 1 LIBERTY CENTRE MOUNT PLEASANT WEMBLEY MIDDLESEX HA 1TX

View Document

16/03/1216 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 SAIL ADDRESS CHANGED FROM: NEVILLE HOUSE 18 LAUREL LANE HALESOWEN WEST MIDLANDS B63 3DA

View Document

16/11/1116 November 2011 PREVEXT FROM 30/06/2011 TO 31/10/2011

View Document

08/09/118 September 2011 08/09/11 STATEMENT OF CAPITAL GBP 23309.68

View Document

08/09/118 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/08/1111 August 2011 SHARE PREMIUM ACCOUNT REDUCED 03/08/2011

View Document

11/08/1111 August 2011 SOLVENCY STATEMENT DATED 03/08/11

View Document

11/08/1111 August 2011 STATEMENT BY DIRECTORS

View Document

11/08/1111 August 2011 11/08/11 STATEMENT OF CAPITAL GBP 60242.52000

View Document

27/07/1127 July 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/07/1127 July 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

27/07/1127 July 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/07/1127 July 2011 REREG PLC TO PRI; RES02 PASS DATE:26/07/2011

View Document

29/03/1129 March 2011 11/02/11 BULK LIST

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

14/04/1014 April 2010 11/02/10 BULK LIST

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/04/098 April 2009 RETURN MADE UP TO 11/02/09; BULK LIST AVAILABLE SEPARATELY

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 11/02/08; BULK LIST AVAILABLE SEPARATELY

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 11/02/07; BULK LIST AVAILABLE SEPARATELY

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 11/02/06; BULK LIST AVAILABLE SEPARATELY

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 11/02/05; BULK LIST AVAILABLE SEPARATELY

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 11/02/04; BULK LIST AVAILABLE SEPARATELY

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/04/0313 April 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/02/0327 February 2003 RETURN MADE UP TO 11/02/03; BULK LIST AVAILABLE SEPARATELY

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 11/02/02; BULK LIST AVAILABLE SEPARATELY

View Document

11/10/0111 October 2001 SECRETARY RESIGNED

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 11/02/01; BULK LIST AVAILABLE SEPARATELY

View Document

07/03/017 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01

View Document

22/09/0022 September 2000 PROSPECTUS

View Document

18/05/0018 May 2000 ADOPT ARTICLES 14/05/00

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 237 PRESTON ROAD, WEMBLEY, MIDDLESEX HA9 8PE

View Document

11/05/0011 May 2000 ALTER MEMORANDUM 27/04/00

View Document

11/05/0011 May 2000 CONSO 27/04/00

View Document

11/05/0011 May 2000 VARYING SHARE RIGHTS AND NAMES 27/04/00

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 BALANCE SHEET

View Document

07/04/007 April 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/04/007 April 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

07/04/007 April 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/04/007 April 2000 AUDITORS' STATEMENT

View Document

07/04/007 April 2000 AUDITORS' REPORT

View Document

07/04/007 April 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

07/04/007 April 2000 ALTER MEM AND ARTS 18/03/00

View Document

07/04/007 April 2000 REREGISTRATION PRI-PLC 18/03/00

View Document

04/04/004 April 2000 S-DIV 14/03/00

View Document

17/03/0017 March 2000 ALTERMEMORANDUM12/03/00

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: DOTLINK HOUSE, LIBERTY CENTRE, WEMBLEY, MIDDLESEX HA0 1TX

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 £ NC 1000000/10000000 14/02/00

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: 381 KINGSWAY, HOVE, EAST SUSSEX BN3 4QD

View Document

18/02/0018 February 2000 NC INC ALREADY ADJUSTED 14/02/00

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 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