GO TRIPOD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-20 with updates |
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 |
02/04/252 April 2025 | Termination of appointment of Colin Ramsay as a director on 2025-03-31 |
02/04/252 April 2025 | Cessation of Colin Ramsay as a person with significant control on 2025-03-31 |
07/08/247 August 2024 | Total exemption full accounts made up to 2024-05-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-05-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-20 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2021-05-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
08/10/198 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/11/1821 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/01/1810 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON EDWARD ASHLEY |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONA ASHLEY |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN RAMSAY |
06/07/176 July 2017 | 21/06/16 STATEMENT OF CAPITAL GBP 99 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
05/07/165 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
22/07/1522 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
21/07/1521 July 2015 | DIRECTOR APPOINTED MRS LEONA ASHLEY |
17/06/1517 June 2015 | REGISTERED OFFICE CHANGED ON 17/06/2015 FROM MERIDIAN HOUSE HERON WAY NEWHAM TRURO CORNWALL TR1 2XN |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
20/06/1420 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
20/06/1420 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/05/146 May 2014 | APPOINTMENT TERMINATED, DIRECTOR LEONA ASHLEY |
03/04/143 April 2014 | DIRECTOR APPOINTED MRS LEONA ASHLEY |
26/03/1426 March 2014 | APPOINTMENT TERMINATED, DIRECTOR JON BAKER |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
26/07/1326 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD ASHLEY / 01/07/2013 |
26/07/1326 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JON MILET BAKER / 01/07/2013 |
26/07/1326 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RAMSAY / 01/07/2013 |
17/06/1317 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/06/1215 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/06/1121 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
21/06/1121 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD ASHLEY / 01/11/2010 |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
08/10/108 October 2010 | REGISTERED OFFICE CHANGED ON 08/10/2010 FROM KESTREL COURT WATERWELLS DRIVE QUEDGELEY GLOUCESTERSHIRE GL2 2AT |
27/05/1027 May 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JON MILET BAKER / 01/01/2010 |
14/07/0914 July 2009 | REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 7 CLARENCE PARADE CHELTENHAM GL50 3NY |
21/05/0921 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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