GO SQUARED LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewMemorandum and Articles of Association

View Document

06/06/256 June 2025 NewResolutions

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

05/12/225 December 2022 Director's details changed for Mr Robert Simon Dighero on 2022-12-01

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

26/09/2226 September 2022 Termination of appointment of Geoffrey Nicholas Wagstaff as a director on 2022-09-22

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Registered office address changed from 3 Barn Hawe, High Street Edenbridge Kent TN8 5AQ to 134B Landells Road 134B Landells Road London SE22 9PL on 2022-02-01

View Document

01/02/221 February 2022 Registered office address changed from 134B Landells Road 134B Landells Road London SE22 9PL United Kingdom to 134B Landells Road London SE22 9PL on 2022-02-01

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/02/2118 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BENJAMIN TAYLOR / 15/02/2021

View Document

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY NICHOLAS WAGSTAFF / 15/02/2021

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIMON DIGHERO / 20/08/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY NICHOLAS WAGSTAFF / 13/12/2018

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

21/11/1821 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

27/09/1727 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY NICHOLAS WAGSTAFF / 06/12/2016

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/12/1511 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/12/144 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/12/1311 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIMON DIGHERO / 11/12/2013

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/02/131 February 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/03/126 March 2012 21/12/11 STATEMENT OF CAPITAL GBP 175.721

View Document

06/03/126 March 2012 ADOPT ARTICLES 19/12/2011

View Document

14/02/1214 February 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/01/1127 January 2011 20/01/11 STATEMENT OF CAPITAL GBP 133.33

View Document

27/01/1127 January 2011 ADOPT ARTICLES 20/01/2011

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR ROBERT SIMON DIGHERO

View Document

06/12/106 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

05/12/105 December 2010 03/12/10 STATEMENT OF CAPITAL GBP 100

View Document

28/11/1028 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR MICHAEL JAMES GILL

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR GEOFFREY NICHOLAS WAGSTAFF

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR JAMES BENJAMIN TAYLOR

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR JANICE GILL

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR JAMES JOHN GILL

View Document

02/03/102 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE ANN GILL / 02/03/2010

View Document

01/01/101 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/063 February 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