GO2SIM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Cessation of Tim Bealey as a person with significant control on 2025-02-17

View Document

06/02/256 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

15/11/2415 November 2024 Registered office address changed from The Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ England to The Guardhouse the Historic Dockyard Chatham Kent ME4 4TE on 2024-11-15

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

23/02/2423 February 2024 Change of share class name or designation

View Document

23/02/2423 February 2024 Change of share class name or designation

View Document

22/01/2422 January 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/01/2327 January 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

04/01/224 January 2022 Cancellation of shares. Statement of capital on 2021-11-04

View Document

31/12/2131 December 2021 Purchase of own shares.

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Memorandum and Articles of Association

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

23/12/2123 December 2021 Particulars of variation of rights attached to shares

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-11-17

View Document

23/12/2123 December 2021 Sub-division of shares on 2021-11-17

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/01/2114 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 PSC'S CHANGE OF PARTICULARS / MR TIM BEALEY / 31/08/2020

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

21/09/2021 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON RICHARD POWLEY

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM BEALEY / 01/08/2019

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR SIMON RICHARD POWLEY

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 3RD FLOOR 86 - 90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM BEALEY

View Document

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/05/2019

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR TIM BEALEY

View Document

24/02/1924 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/01/1920 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DANIELS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 9 CASTLE STREET TUNBRIDGE WELLS KENT TN1 1XJ UNITED KINGDOM

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

17/05/1617 May 2016 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