GO KART PARTY LTD

Company Documents

DateDescription
16/08/2416 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

03/06/243 June 2024 Director's details changed for Mr Kamran Mahmood Akhtar on 2024-06-03

View Document

03/06/243 June 2024 Director's details changed for Mr Kamran Mahmood Akhtar on 2024-05-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/05/2431 May 2024 Termination of appointment of Gerard Ussher as a secretary on 2024-03-22

View Document

31/05/2431 May 2024 Termination of appointment of Gerard Ussher as a director on 2024-03-22

View Document

31/05/2431 May 2024 Appointment of Mrs Ishrat Perveen Akhtar as a director on 2024-03-22

View Document

31/05/2431 May 2024 Appointment of Mr Kamran Mahmood Akhtar as a director on 2024-03-22

View Document

10/05/2410 May 2024 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 248 Church Lane London NW9 8SL on 2024-05-10

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/08/2316 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

14/08/2314 August 2023 Registered office address changed from None Moston Lane Manchester M40 9WB England to 83 Ducie Street Manchester M1 2JQ on 2023-08-14

View Document

17/03/2317 March 2023 Registered office address changed from 83 Ducie Street Manchester M1 2JQ to None Moston Lane Manchester M40 9WB on 2023-03-17

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/12/215 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/08/1926 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

13/12/1813 December 2018 SAIL ADDRESS CHANGED FROM: 22-24 LEICESTER ROAD BLABY LEICESTER LE8 4GQ ENGLAND

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

12/12/1812 December 2018 SAIL ADDRESS CHANGED FROM: C/O GERARD USSHER 3 OSWIN ROAD LEICESTER LE3 1HR ENGLAND

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/08/1722 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

17/08/1617 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

31/05/1631 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

25/12/1525 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/141 December 2014 SAIL ADDRESS CREATED

View Document

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/04/142 April 2014 Registered office address changed from , 3 Oswin Road, Leicester, LE3 1HR, England on 2014-04-02

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 3 OSWIN ROAD LEICESTER LE3 1HR ENGLAND

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERARD USSHER / 31/03/2014

View Document

02/04/142 April 2014 SECRETARY'S CHANGE OF PARTICULARS / GERARD USSHER / 31/03/2014

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAULA HANNON

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 6 WALE ROAD WHETESTONE LE8 6NJ

View Document

28/03/1428 March 2014 Registered office address changed from , 6 Wale Road, Whetestone, LE8 6NJ on 2014-03-28

View Document

20/12/1320 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/01/139 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

05/12/115 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD USSHER / 01/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULA HANNON / 01/11/2009

View Document

27/01/0927 January 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

19/12/0719 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 COMPANY NAME CHANGED WHOLE CREATIVE GERMAN LIMITED CERTIFICATE ISSUED ON 22/11/06

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: UNIT 150, IMPERIAL COURT EXCHANGE STREET EAST LIVERPOOL L2 3AB

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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