GO PAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Appointment of Mr Marco Willis as a director on 2025-04-10

View Document

22/04/2522 April 2025 Notification of Marco Willis as a person with significant control on 2025-03-22

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

03/03/253 March 2025 Cessation of Melvin Douglas Willis as a person with significant control on 2025-01-16

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/11/231 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

26/02/2126 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/11/1919 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027258070004

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

01/11/181 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

02/11/172 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

08/11/168 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

23/03/1623 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Registered office address changed from , 7C Leys Avenue, Letchworth, Herts, SG6 3EA to 5 Leys Avenue Letchworth Garden City Hertfordshire SG6 3EA on 2016-03-23

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 7C LEYS AVENUE LETCHWORTH HERTS SG6 3EA

View Document

13/08/1513 August 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

18/03/1518 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

04/02/154 February 2015 DISS40 (DISS40(SOAD))

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

30/01/1530 January 2015 31/01/14 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

05/11/135 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

11/12/1211 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/12/1211 December 2012 COMPANY NAME CHANGED ACCOMMODATE ME NOW LIMITED CERTIFICATE ISSUED ON 11/12/12

View Document

02/11/122 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 31/01/11 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 COMPANY NAME CHANGED CAMBRIDGE & BURY RETAIL PROPERTIES LIMITED CERTIFICATE ISSUED ON 27/01/12

View Document

27/01/1227 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1122 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

27/05/1027 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

28/09/0928 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 RETURN MADE UP TO 05/05/09; NO CHANGE OF MEMBERS

View Document

31/12/0831 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

23/05/0723 May 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

26/06/0226 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/06/9929 June 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

22/06/9922 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/07/975 July 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/10/9424 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

24/10/9424 October 1994 EXEMPTION FROM APPOINTING AUDITORS 03/10/94

View Document

06/08/946 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9428 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/06/9428 June 1994 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 REGISTERED OFFICE CHANGED ON 28/06/94

View Document

18/11/9318 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

18/11/9318 November 1993 EXEMPTION FROM APPOINTING AUDITORS 01/09/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

27/08/9227 August 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/08/92

View Document

27/08/9227 August 1992 COMPANY NAME CHANGED COVEFERN LIMITED CERTIFICATE ISSUED ON 28/08/92

View Document

27/08/9227 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/07/9223 July 1992 REGISTERED OFFICE CHANGED ON 23/07/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

23/07/9223 July 1992

View Document

23/07/9223 July 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/07/9223 July 1992 ALTER MEM AND ARTS 14/07/92

View Document

23/07/9223 July 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 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