CFO2GO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

19/03/2519 March 2025 Director's details changed for Mr Peter Graham Rollison on 2025-03-12

View Document

19/03/2519 March 2025 Change of details for Mr Peter Graham Rollison as a person with significant control on 2025-03-12

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Director's details changed for Mr Peter Graham Rollison on 2023-08-01

View Document

15/08/2315 August 2023 Registered office address changed from 24 Downview Road Felpham Bognor Regis West Sussex PO22 8HQ to 79 Felpham Road Felpham Bognor Regis West Sussex PO22 7PF on 2023-08-15

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 9797

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

14/09/1614 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 31/03/16 STATEMENT OF CAPITAL GBP 34797.00

View Document

07/06/167 June 2016 ADOPT ARTICLES 31/03/2016

View Document

25/05/1625 May 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

21/05/1621 May 2016 COMPANY NAME CHANGED AVN PETERSONS LIMITED CERTIFICATE ISSUED ON 21/05/16

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY PETERSONS REGISTRARS LIMITED

View Document

06/05/166 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM ROLLISON / 31/01/2016

View Document

30/04/1630 April 2016 CHANGE OF NAME 31/03/2016

View Document

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

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/04/159 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/04/1411 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM ROLLISON / 10/04/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/05/1331 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/06/1222 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETERSONS REGISTRARS LIMITED / 31/03/2012

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM, CHURCH HOUSE, 94 FELPHAM ROAD FELPHAM, BOGNOR REGIS, WEST SUSSEX, PO22 7PG

View Document

22/06/1222 June 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/04/1115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

13/05/1013 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

06/04/106 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETERSONS REGISTRARS LIMITED / 31/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD HAYGARTH

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

03/04/043 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/036 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 24 DOWNVIEW ROAD, FELPHAM, BOGNOR REGIS, WEST SUSSEX PO22 8QN

View Document

09/05/029 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 30 ALDWICK AVENUE, BOGNOR REGIS, WEST SUSSEX PO21 3AQ

View Document

18/03/0218 March 2002 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