GO2 TEACHING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Registered office address changed from Unit 4 Bradfield Court Milton Road Drayton Abingdon OX14 4EF England to 2 Mountview Court 310 Friern Barnet Lane London N20 0LD on 2025-06-03 |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
25/10/2325 October 2023 | Certificate of change of name |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
23/05/2323 May 2023 | Current accounting period shortened from 2024-03-31 to 2023-07-31 |
22/05/2322 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-12 with updates |
12/01/2312 January 2023 | Current accounting period extended from 2022-07-31 to 2023-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
12/09/1912 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
23/07/1923 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
05/07/185 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
22/06/1722 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/07/166 July 2016 | DIRECTOR APPOINTED MR MARK JOHN OLIVER |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 1ST FLOOR 5 BRADFIELD COURT DRAYTON MILL MILTON ROAD DRAYTON NR ABINGDON OXFORDSHIRE OX14 4EF |
19/01/1619 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/01/1516 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/01/1417 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/01/1317 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/01/1219 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/01/1118 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
15/07/1015 July 2010 | REGISTERED OFFICE CHANGED ON 15/07/2010 FROM THE GRANARY THE GREEN DRAYTON NR ABINGDON OXFORDSHIRE OX14 4JA |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/01/1028 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
28/01/1028 January 2010 | SAIL ADDRESS CREATED |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARY OLIVER / 14/01/2010 |
28/01/1028 January 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
06/07/096 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/01/0915 January 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/01/0823 January 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/02/071 February 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/08/0611 August 2006 | REGISTERED OFFICE CHANGED ON 11/08/06 FROM: WOODSIDE BADGER LANE HINKSEY HILL OXFORD OX1 5BE |
24/01/0624 January 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
12/07/0512 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/01/0521 January 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
22/09/0422 September 2004 | DIRECTOR RESIGNED |
22/09/0422 September 2004 | NEW SECRETARY APPOINTED |
22/09/0422 September 2004 | REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 43 CHERRY TREE RISE WALKERN HERTFORDSHIRE SG2 7JL |
19/07/0419 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/01/0421 January 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
27/10/0327 October 2003 | DIRECTOR'S PARTICULARS CHANGED |
12/07/0312 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/01/0328 January 2003 | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
13/12/0213 December 2002 | SECRETARY RESIGNED |
13/12/0213 December 2002 | DIRECTOR RESIGNED |
13/12/0213 December 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/12/0213 December 2002 | NEW DIRECTOR APPOINTED |
08/03/028 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
25/02/0225 February 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
25/02/0225 February 2002 | LOCATION OF REGISTER OF MEMBERS |
14/01/0214 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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