Advanced company searchLink opens in new window

GO MILES LTD

Company number 08781133

Filter by category

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-01
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