Advanced company searchLink opens in new window

24GO TRANSPORT LIMITED

Company number 12388448

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)
06 Jan 2025 AA Micro company accounts made up to 30 January 2024
26 Oct 2024 AA01 Previous accounting period shortened from 31 January 2024 to 30 January 2024
10 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with updates
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
26 Oct 2023 AA01 Current accounting period extended from 29 January 2024 to 31 January 2024
26 Oct 2023 AA Micro company accounts made up to 29 January 2023
24 Jan 2023 AA Micro company accounts made up to 29 January 2022
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
02 Nov 2022 PSC01 Notification of Grzegorz Lukasz Zajac as a person with significant control on 1 November 2022
02 Nov 2022 PSC07 Cessation of Barbara Rachon as a person with significant control on 1 November 2022
02 Nov 2022 TM01 Termination of appointment of Barbara Rachon as a director on 1 November 2022
02 Nov 2022 AP01 Appointment of Mr Grzegorz Lukasz Zajac as a director on 1 November 2022
26 Oct 2022 AA01 Previous accounting period shortened from 30 January 2022 to 29 January 2022
22 Oct 2022 AD01 Registered office address changed from Trent House 234 Victoria Road Fenton Stoke-on-Trent Staffordshire ST4 2LW England to The Weston Centre Weston Road Crewe Cheshire CW1 6FL on 22 October 2022
14 Dec 2021 TM01 Termination of appointment of Grzegorz Lukasz Zajac as a director on 14 December 2021
14 Dec 2021 AP01 Appointment of Mrs Barbara Rachon as a director on 14 December 2021
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
14 Dec 2021 PSC01 Notification of Barbara Rachon as a person with significant control on 14 December 2021
14 Dec 2021 PSC07 Cessation of Grzegorz Lukasz Zajac as a person with significant control on 14 December 2021
18 Nov 2021 CH01 Director's details changed for Mr Grzegorz Lukasz Zajac on 18 November 2021
18 Nov 2021 PSC04 Change of details for Mr Grzegorz Lukasz Zajac as a person with significant control on 18 November 2021
18 Nov 2021 AA Micro company accounts made up to 30 January 2021
28 Sep 2021 AA01 Previous accounting period shortened from 31 January 2021 to 30 January 2021
08 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
28 Jan 2021 AD01 Registered office address changed from Suite 5 Oculis House South Hampshire Industrial Park Southampton Hampshire SO40 3SA England to Trent House 234 Victoria Road Fenton Stoke-on-Trent Staffordshire ST4 2LW on 28 January 2021