- Company Overview for GO MILES LTD (08781133)
- Filing history for GO MILES LTD (08781133)
- People for GO MILES LTD (08781133)
- More for GO MILES LTD (08781133)
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) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 May 2023 | PSC04 | Change of details for Mr Harmangat Singh as a person with significant control on 15 May 2023 | |
15 May 2023 | CH01 | Director's details changed for Mr Harmangat Singh on 15 May 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
05 Apr 2023 | AP01 | Appointment of Mr Ravinder Singh as a director on 5 April 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
02 Mar 2022 | AD01 | Registered office address changed from 16 16 Gordon Crescent Hayes UB3 4QP England to 16 Gordon Crescent Hayes UB3 4QP on 2 March 2022 | |
02 Mar 2022 | CERTNM |
Company name changed essex business & management services LTD\certificate issued on 02/03/22
|
|
01 Mar 2022 | AD01 | Registered office address changed from Westminster Business Centre Printing House Lane Hayes UB3 1AP United Kingdom to 16 16 Gordon Crescent Hayes UB3 4QP on 1 March 2022 | |
21 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
19 Jan 2021 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Jan 2019 | CH01 | Director's details changed for Mr Harmangat Singh on 31 January 2019 | |
27 Dec 2018 | AD01 | Registered office address changed from 1st Floor,Wellesley House 98-102 Cranbrook Road Ilford IG1 4NH United Kingdom to Westminster Business Centre Printing House Lane Hayes UB3 1AP on 27 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
12 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
05 Nov 2017 | AD01 | Registered office address changed from 3 Primrose Avenue Romford RM6 4QB to 1st Floor,Wellesley House 98-102 Cranbrook Road Ilford IG1 4NH on 5 November 2017 | |
13 Apr 2017 | AA | Total exemption full accounts made up to 31 March 2017 |