Advanced company searchLink opens in new window

GO2 PARTNERS LIMITED

Company number 08317900

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
29 Jun 2023 AA Unaudited abridged accounts made up to 31 December 2022
18 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
24 Mar 2022 AA Unaudited abridged accounts made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
04 Feb 2021 AA Unaudited abridged accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
08 Oct 2020 PSC01 Notification of Christopher Cundy as a person with significant control on 5 October 2020
08 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 8 October 2020
07 Oct 2020 TM01 Termination of appointment of Rosemary Elizabeth Penn-Newman as a director on 5 October 2020
07 Oct 2020 TM01 Termination of appointment of John Frederick Spittal as a director on 5 October 2020
07 Oct 2020 TM01 Termination of appointment of Antony Robert Fanshawe as a director on 5 October 2020
07 Oct 2020 TM01 Termination of appointment of Robert John Bennet as a director on 5 October 2020
29 Mar 2020 AA Unaudited abridged accounts made up to 31 December 2019
13 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
13 Dec 2019 AD01 Registered office address changed from Ocean Village Innovation Centre Ocean Village Southampton Hampshire SO14 3JZ to 74 Downscroft Gardens Hedge End Southampton SO30 4RS on 13 December 2019
18 Apr 2019 AA Micro company accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
23 Feb 2018 AA Unaudited abridged accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
04 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 150,000
19 Apr 2017 AA Micro company accounts made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
07 Jun 2016 AP01 Appointment of Mr Robert John Bennet as a director on 6 May 2016
16 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015