GOCARDLESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewDirector's details changed for Mr Hiroki James Takeuchi on 2025-09-24

View Document

25/09/2525 September 2025 NewDirector's details changed for Mr Hiroki James Takeuchi on 2025-09-24

View Document

09/05/259 May 2025 Termination of appointment of Paul Roy Stoddart as a director on 2025-04-30

View Document

31/01/2531 January 2025 Group of companies' accounts made up to 2024-06-30

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

07/08/247 August 2024 Registration of charge 074958950007, created on 2024-08-06

View Document

01/07/241 July 2024 Satisfaction of charge 074958950005 in full

View Document

11/04/2411 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

03/11/233 November 2023 Registration of charge 074958950006, created on 2023-10-25

View Document

05/09/235 September 2023 Appointment of Paul Roy Stoddart as a director on 2023-08-16

View Document

05/09/235 September 2023 Termination of appointment of Matthew Jack Robinson as a secretary on 2023-08-16

View Document

05/09/235 September 2023 Termination of appointment of Matt Jack Robinson as a director on 2023-08-16

View Document

05/09/235 September 2023 Termination of appointment of Timothy Brian Bunting as a director on 2023-08-16

View Document

05/09/235 September 2023 Termination of appointment of Martin Charles Gibson as a director on 2023-08-16

View Document

05/09/235 September 2023 Appointment of Catherine Birkett as a director on 2023-08-16

View Document

23/08/2323 August 2023 Satisfaction of charge 074958950004 in full

View Document

18/08/2318 August 2023 Registration of charge 074958950005, created on 2023-08-03

View Document

08/08/238 August 2023 Statement of capital following an allotment of shares on 2022-10-31

View Document

20/07/2320 July 2023 Second filing of a statement of capital following an allotment of shares on 2022-01-31

View Document

07/02/237 February 2023 Group of companies' accounts made up to 2022-06-30

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2022-11-28

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2022-11-28

View Document

15/11/2215 November 2022 Termination of appointment of Stephen Charles Chandler as a director on 2022-11-01

View Document

16/05/2216 May 2022 Secretary's details changed for Mr Matthew Jack Robinson on 2022-05-16

View Document

16/05/2216 May 2022 Secretary's details changed for Mr Hiroki James Takeuchi on 2022-05-16

View Document

09/05/229 May 2022 Group of companies' accounts made up to 2021-06-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2021-04-26

View Document

19/10/2119 October 2021 Termination of appointment of Erez Shemer Mathan as a secretary on 2021-10-12

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES CHANDLER / 05/02/2018

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 19/12/18 STATEMENT OF CAPITAL GBP 31384003

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074958950004

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074958950002

View Document

23/03/1823 March 2018 23/03/18 STATEMENT OF CAPITAL GBP 31384003

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 338-346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 15/09/17 STATEMENT OF CAPITAL GBP 24534003

View Document

11/09/1711 September 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

11/09/1711 September 2017 CESSATION OF GROUPAY INC AS A PSC

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR MARTIN CHARLES GIBSON

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERIC DESTIN

View Document

17/05/1717 May 2017 27/04/17 STATEMENT OF CAPITAL GBP 15761001

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

25/01/1725 January 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR FREDERIC GEOFFREY ALBERT DESTIN

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TRESKOW

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK ZALESKI

View Document

25/04/1625 April 2016 29/01/16 STATEMENT OF CAPITAL GBP 15001569.00

View Document

25/04/1625 April 2016 07/04/16 STATEMENT OF CAPITAL GBP 12501569.00

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074958950003

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR STEPHEN CHARLES CHANDLER

View Document

11/02/1611 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/08/1523 August 2015 SECRETARY APPOINTED MR EREZ SHEMER MATHAN

View Document

27/05/1527 May 2015 SECRETARY APPOINTED MR MATTHEW JACK ROBINSON

View Document

21/05/1521 May 2015 SECRETARY APPOINTED MR HIROKI JAMES TAKEUCHI

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY MATT ROBINSON

View Document

18/05/1518 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/1518 May 2015 ARTICLES OF ASSOCIATION

View Document

13/05/1513 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MATT JACK ROBINSON / 01/03/2015

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074958950002

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR MARK XAVIER ZALESKI

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 22-25 FINSBURY SQUARE LONDON EC2A 1DX

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR MICHAEL TRESKOW

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MR TIMOTHY BRIAN BUNTING

View Document

28/02/1428 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 6701569

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR TOM BLOMFIELD

View Document

17/01/1417 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/03/134 March 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

26/02/1326 February 2013 31/01/13 STATEMENT OF CAPITAL GBP 2807478

View Document

21/02/1321 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MATT JACK ROBINSON / 21/02/2013

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT JACK ROBINSON / 20/02/2013

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HIROKI JAMES TAKEUCHI / 20/02/2013

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BLOMFIELD / 20/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 6 TERRY ROAD HIGH WYCOMBE HP13 6QJ UNITED KINGDOM

View Document

28/03/1228 March 2012 PREVEXT FROM 31/07/2011 TO 31/01/2012

View Document

27/03/1227 March 2012 PREVSHO FROM 31/01/2012 TO 31/07/2011

View Document

08/02/128 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/09/1127 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/08/1125 August 2011 COMPANY NAME CHANGED GROUPAY LIMITED CERTIFICATE ISSUED ON 25/08/11

View Document

17/01/1117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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