GO WIRELESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

11/02/2511 February 2025 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

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-04-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

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

View Accounts

20/03/2320 March 2023 Change of details for Mr Moeen Ijaz as a person with significant control on 2023-03-10

View Document

15/03/2315 March 2023 Appointment of Mr Moeen Ejaz as a director on 2023-03-10

View Document

15/03/2315 March 2023 Termination of appointment of Abdul Rehman as a director on 2023-03-10

View Document

15/03/2315 March 2023 Cessation of Abdul Rehman as a person with significant control on 2023-03-10

View Document

15/03/2315 March 2023 Notification of Moeen Ijaz as a person with significant control on 2023-03-10

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-04-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

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

View Accounts

26/11/2126 November 2021 Termination of appointment of Mahboob Ur Rehman as a director on 2021-11-13

View Document

26/11/2126 November 2021 Appointment of Mr Abdul Rehman as a director on 2021-11-01

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

21/06/2121 June 2021 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

18/04/2118 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/03/2118 March 2021 APPOINTMENT TERMINATED, DIRECTOR ABDUL REHMAN

View Document

18/03/2118 March 2021 DIRECTOR APPOINTED MR MAHBOOB UR REHMAN

View Document

10/01/2110 January 2021 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

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

View Accounts

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

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

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

View Accounts

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL REHMAN

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR ABDUL REHMAN

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANKIT TIWARI

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR SHEETAL TAKKAR

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

07/11/187 November 2018 CESSATION OF SHEETAL TAKKAR AS A PSC

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 43 CUMBERLAND HOUSE KINGSTON HILL KINGSTON UPON THAMES SURREY KT2 7LH UNITED KINGDOM

View Document

06/11/186 November 2018 30/09/18 STATEMENT OF CAPITAL GBP 100

View Document

01/11/181 November 2018 30/09/18 STATEMENT OF CAPITAL GBP 1

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 31 MAGNUM HOUSE 170 LONDON ROAD KINGSTON UPON THAMES KT2 6QW ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR SURJIT SINGH

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR SURJIT SINGH

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 17 LILLIAN AVENUE LONDON W3 9AN UNITED KINGDOM

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR ANKIT TIWARI

View Document

28/04/1628 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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