GO2 FOR YOU LTD.

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-10 with updates

View Document

10/06/2510 June 2025 NewTermination of appointment of Jack Pummell as a director on 2025-06-05

View Document

10/06/2510 June 2025 NewTermination of appointment of Bryan Tall as a director on 2025-06-05

View Document

22/04/2522 April 2025 Director's details changed for Mr Alister Stewart Hall on 2025-04-17

View Document

22/04/2522 April 2025 Certificate of change of name

View Document

17/04/2517 April 2025 Appointment of Mr Bryan Tall as a director on 2025-04-17

View Document

17/04/2517 April 2025 Appointment of Jack Pummell as a director on 2025-04-17

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

17/04/2517 April 2025 Termination of appointment of Simon James Barnes as a director on 2025-04-17

View Document

17/04/2517 April 2025 Appointment of Alister Hall as a secretary on 2025-04-17

View Document

04/04/254 April 2025 Termination of appointment of Robert John Beat as a director on 2025-03-21

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

16/03/2516 March 2025 Termination of appointment of Jeffrey David Hillyard as a director on 2025-03-05

View Document

30/01/2530 January 2025 Appointment of Mr Jeffrey David Hillyard as a director on 2025-01-30

View Document

30/01/2530 January 2025 Appointment of Mr Simon James Barnes as a director on 2025-01-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

25/10/2425 October 2024 Termination of appointment of Andrew John Clarke as a director on 2024-10-18

View Document

08/10/248 October 2024 Certificate of change of name

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/05/248 May 2024 Registered office address changed from The Lodge, 17 Great Oaks Great Oaks Hutton Brentwood CM13 1AZ England to 12 West Street Ware SG12 9EE on 2024-05-08

View Document

22/04/2422 April 2024 Appointment of Mr Robert John Beat as a director on 2024-04-17

View Document

22/04/2422 April 2024 Appointment of Mr Andrew John Clarke as a director on 2024-04-17

View Document

14/03/2414 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

10/01/2310 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

12/03/2112 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

19/02/2119 February 2021 DISS40 (DISS40(SOAD))

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/1924 June 2019 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