GO MILES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Change of details for Mr Harmangat Singh as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Director's details changed for Mr Harmangat Singh on 2023-05-15

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

05/04/235 April 2023 Appointment of Mr Ravinder Singh as a director on 2023-04-05

View Document

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

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

02/03/222 March 2022 Registered office address changed from 16 16 Gordon Crescent Hayes UB3 4QP England to 16 Gordon Crescent Hayes UB3 4QP on 2022-03-02

View Document

02/03/222 March 2022 Certificate of change of name

View Document

01/03/221 March 2022 Registered office address changed from Westminster Business Centre Printing House Lane Hayes UB3 1AP United Kingdom to 16 16 Gordon Crescent Hayes UB3 4QP on 2022-03-01

View Document

21/02/2221 February 2022 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

11/09/2011 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARMANGAT SINGH / 31/01/2019

View Document

27/12/1827 December 2018 REGISTERED OFFICE CHANGED ON 27/12/2018 FROM 1ST FLOOR,WELLESLEY HOUSE 98-102 CRANBROOK ROAD ILFORD IG1 4NH UNITED KINGDOM

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

12/10/1812 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

05/11/175 November 2017 REGISTERED OFFICE CHANGED ON 05/11/2017 FROM 3 PRIMROSE AVENUE ROMFORD RM6 4QB

View Document

13/04/1713 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1726 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARMANGAT SINGH / 26/03/2017

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

05/03/165 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

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

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

20/10/1420 October 2014 PREVSHO FROM 30/11/2014 TO 31/03/2014

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 61 SPENCER ROAD ILFORD IG3 8PW ENGLAND

View Document

20/10/1420 October 2014 COMPANY NAME CHANGED ESSEX IT CONSULTANTS LTD CERTIFICATE ISSUED ON 20/10/14

View Document

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

View Accounts

19/11/1319 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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