GO TRIPOD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-20 with updates

View Document

21/05/2521 May 2025 Registered office address changed from 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY to Cardrew House Cardrew Industrial Estate Redruth Cornwall TR15 1SP on 2025-05-21

View Document

02/04/252 April 2025 Termination of appointment of Colin Ramsay as a director on 2025-03-31

View Document

02/04/252 April 2025 Cessation of Colin Ramsay as a person with significant control on 2025-03-31

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/10/198 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/11/1821 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/01/1810 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON EDWARD ASHLEY

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONA ASHLEY

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN RAMSAY

View Document

06/07/176 July 2017 21/06/16 STATEMENT OF CAPITAL GBP 99

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/07/165 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/07/1522 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MRS LEONA ASHLEY

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM MERIDIAN HOUSE HERON WAY NEWHAM TRURO CORNWALL TR1 2XN

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/06/1420 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR LEONA ASHLEY

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MRS LEONA ASHLEY

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR JON BAKER

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD ASHLEY / 01/07/2013

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JON MILET BAKER / 01/07/2013

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RAMSAY / 01/07/2013

View Document

17/06/1317 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/06/1215 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/06/1121 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD ASHLEY / 01/11/2010

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM KESTREL COURT WATERWELLS DRIVE QUEDGELEY GLOUCESTERSHIRE GL2 2AT

View Document

27/05/1027 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JON MILET BAKER / 01/01/2010

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 7 CLARENCE PARADE CHELTENHAM GL50 3NY

View Document

21/05/0921 May 2009 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