GO CRAFT DISTRIBUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

28/07/2528 July 2025 NewChange of details for Mr Philip Samuel Greaves as a person with significant control on 2025-07-28

View Document

28/07/2528 July 2025 NewNotification of Go Merse Group Limited as a person with significant control on 2025-07-28

View Document

21/03/2521 March 2025 Appointment of Mr Glen Paul Richardson as a director on 2025-03-19

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

26/04/2326 April 2023 Registered office address changed from 21 Park Drive Bingley BD16 3DF England to The Grey House 3 Broad Street Stamford PE9 1PG on 2023-04-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/10/2110 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM CANALSIDE BUILDINGS GRAINGERS WAY ROUNDHOUSE BUSINESS PARK LEEDS LS12 1AH UNITED KINGDOM

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP SAMUEL GREAVES

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR PHILIP SAMUEL GREAVES

View Document

20/12/1920 December 2019 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

20/12/1920 December 2019 20/12/19 STATEMENT OF CAPITAL GBP 100

View Document

05/12/195 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document


More Company Information