GO2E LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Confirmation statement made on 2025-07-31 with no updates

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/10/2430 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Current accounting period shortened from 2024-08-31 to 2024-03-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/03/2322 March 2023 Registered office address changed from Westcombe Manor Brow Keswick CA12 4AP England to Ginn House Dean Workington Cumbria CA14 4th on 2023-03-22

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2023-01-18

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

21/04/2121 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FLORENCE ESTELLA TAMASINE BARNES / 01/09/2018

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID BARNES / 01/09/2018

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARNES / 01/09/2018

View Document

03/10/193 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

02/01/192 January 2019 02/01/19 STATEMENT OF CAPITAL GBP 90

View Document

07/09/187 September 2018 CESSATION OF FLORENCE ESTELLA TAMASINE BARNES AS A PSC

View Document

07/09/187 September 2018 07/09/18 STATEMENT OF CAPITAL GBP 100

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 75 PARK ROAD PETERBOROUGH PE1 2TN ENGLAND

View Document

01/08/181 August 2018 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