GO2 ACCOUNTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

04/12/244 December 2024 Appointment of Mr Visakan Packianathan as a director on 2024-11-01

View Document

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

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

05/01/235 January 2023 Termination of appointment of Thushanthana Ramathas as a director on 2023-01-05

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

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

View Accounts

17/11/2017 November 2020 APPOINTMENT TERMINATED, DIRECTOR AUM CHANDRAN

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR AUM PRAKASH CHANDRAN

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MISS THUSHANTHANA RAMATHAS

View Document

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

View Accounts

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CESSATION OF THUSHANTHANA RAMATHAS AS A PSC

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR THUSHANTHANA RAMATHAS

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

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

View Accounts

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 130B BURNT ASH ROAD LONDON SE12 8PU ENGLAND

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERINPAM SERALATHAN

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM KEMP HOUSE, 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR AYESHA HARISHCHANDRA

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR PERINPAM SERALATHAN

View Document

09/04/199 April 2019 CESSATION OF AYESHA LAKMINI HARISHCHANDRA AS A PSC

View Document

17/04/1817 April 2018 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