GO CARD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN GLASS

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPRINGBOARD4ASIA LIMITED

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, SECRETARY KEITH BROWN

View Document

24/06/1524 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH BROWN

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/07/142 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR DEREK HOWARD FIELDMAN

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/06/1311 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM
51 QUEEN ANNE STREET
LONDON
W1G 9HS

View Document

20/06/1220 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HOWARD GLASS / 19/06/2012

View Document

19/06/1219 June 2012 SECRETARY'S CHANGE OF PARTICULARS / KEITH BROWN / 19/06/2012

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/06/119 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR NAOMI DIAMOND

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SHEFFIELD

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM MORLEY HOUSE BADMINTON COURT CHURCH STREET BUCKINGHAMSHIRE OLD AMERSHAM HP7 0DD ENGLAND

View Document

16/08/1016 August 2010 CURREXT FROM 30/06/2011 TO 31/10/2011

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HOWARD GLASS / 05/06/2010

View Document

01/06/101 June 2010 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