GO CRAFT DISTRIBUTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-28 with updates |
28/07/2528 July 2025 New | Change of details for Mr Philip Samuel Greaves as a person with significant control on 2025-07-28 |
28/07/2528 July 2025 New | Notification of Go Merse Group Limited as a person with significant control on 2025-07-28 |
21/03/2521 March 2025 | Appointment of Mr Glen Paul Richardson as a director on 2025-03-19 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-21 with updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/10/239 October 2023 | Total exemption full accounts made up to 2022-12-31 |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-14 with no updates |
26/04/2326 April 2023 | Registered office address changed from 21 Park Drive Bingley BD16 3DF England to The Grey House 3 Broad Street Stamford PE9 1PG on 2023-04-26 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/10/2110 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
02/07/212 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/12/1920 December 2019 | REGISTERED OFFICE CHANGED ON 20/12/2019 FROM CANALSIDE BUILDINGS GRAINGERS WAY ROUNDHOUSE BUSINESS PARK LEEDS LS12 1AH UNITED KINGDOM |
20/12/1920 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP SAMUEL GREAVES |
20/12/1920 December 2019 | DIRECTOR APPOINTED MR PHILIP SAMUEL GREAVES |
20/12/1920 December 2019 | CESSATION OF FD SECRETARIAL LTD AS A PSC |
20/12/1920 December 2019 | 20/12/19 STATEMENT OF CAPITAL GBP 100 |
05/12/195 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/12/195 December 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
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