READY 2 GO LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

01/05/251 May 2025 Secretary's details changed for Oliver Peter John Taylor on 2025-05-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/05/2417 May 2024 Secretary's details changed for Oliver Peter John Taylor on 2024-05-16

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

10/05/2410 May 2024 Change of details for Mr Oliver Peter John Taylor as a person with significant control on 2024-04-08

View Document

10/05/2410 May 2024 Director's details changed for Mr Oliver Peter John Taylor on 2024-04-08

View Document

10/05/2410 May 2024 Director's details changed for Mr Oliver Peter John Taylor on 2024-04-09

View Document

10/05/2410 May 2024 Change of details for Mr Oliver Peter John Taylor as a person with significant control on 2024-03-06

View Document

10/05/2410 May 2024 Change of details for Mr Oliver Peter John Taylor as a person with significant control on 2024-04-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/05/2310 May 2023 Secretary's details changed for Oliver Peter John Taylor on 2023-04-28

View Document

10/05/2310 May 2023 Change of details for Mr Oliver Peter John Taylor as a person with significant control on 2023-04-28

View Document

10/05/2310 May 2023 Director's details changed for Mr Oliver Peter John Taylor on 2023-04-28

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM ELSMORE HOUSE 14A THE GREEN ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1JU

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER TAYLOR

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER PETER JOHN TAYLOR / 08/06/2015

View Document

30/06/1530 June 2015 SECRETARY'S CHANGE OF PARTICULARS / OLIVER PETER JOHN TAYLOR / 08/06/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/06/1311 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/07/1210 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/07/1112 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

14/02/1114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/01/117 January 2011 CURRSHO FROM 30/06/2010 TO 31/12/2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER PETER JOHN TAYLOR / 11/06/2010

View Document

13/07/1013 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

11/06/0911 June 2009 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