GO-KART PARTY (U.K.) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/06/243 June 2024 | Director's details changed for Mr Kamran Mahmood Akhtar on 2024-06-03 |
31/05/2431 May 2024 | Appointment of Mrs Ishrat Perveen Akhtar as a director on 2024-03-22 |
31/05/2431 May 2024 | Termination of appointment of Gerard Ussher as a secretary on 2024-03-22 |
31/05/2431 May 2024 | Termination of appointment of Gerard Ussher as a director on 2024-03-22 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-31 with updates |
31/05/2431 May 2024 | Appointment of Mr Kamran Mahmood Akhtar as a director on 2024-03-22 |
10/05/2410 May 2024 | Registered office address changed from 248 248 Church Lane London NW9 8SL England to 248 Church Lane London NW9 8SL on 2024-05-10 |
10/05/2410 May 2024 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 248 248 Church Lane London NW9 8SL on 2024-05-10 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-23 with no updates |
18/12/2318 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
14/08/2314 August 2023 | Registered office address changed from None Moston Lane Manchester M40 9WB England to 83 Ducie Street Manchester M1 2JQ on 2023-08-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ to None Moston Lane Manchester M40 9WB on 2023-03-17 |
17/03/2317 March 2023 | Registered office address changed from None Moston Lane Manchester M40 9WB England to None Moston Lane Manchester M40 9WB on 2023-03-17 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-23 with no updates |
19/12/2219 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
20/12/2120 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
24/12/2024 December 2020 | CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
02/01/202 January 2020 | SAIL ADDRESS CHANGED FROM: 3 OSWIN ROAD LEICESTER LE3 1HR ENGLAND |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/01/195 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
04/01/194 January 2019 | PSC'S CHANGE OF PARTICULARS / MR GERARD USSHER / 01/05/2018 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
29/12/1729 December 2017 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
31/05/1631 May 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC |
12/01/1612 January 2016 | SAIL ADDRESS CREATED |
12/01/1612 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
18/01/1518 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | REGISTERED OFFICE CHANGED ON 02/04/2014 FROM, 3 OSWIN ROAD, LEICESTER, LE3 1HR, ENGLAND |
02/04/142 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD USSHER / 31/03/2014 |
02/04/142 April 2014 | APPOINTMENT TERMINATED, DIRECTOR PAULA HANNAN |
02/04/142 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / GERARD USSHER / 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM, 6 WALE ROAD, WHETSTONE, LEICESTER, LE8 6NJ |
13/01/1413 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
14/01/1314 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
03/01/123 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
20/01/1120 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/01/108 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA HANNAN / 01/12/2009 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD USSHER / 01/12/2009 |
27/01/0927 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
19/01/0919 January 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
18/01/0818 January 2008 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/01/0818 January 2008 | NEW SECRETARY APPOINTED |
30/04/0730 April 2007 | REGISTERED OFFICE CHANGED ON 30/04/07 FROM: UNIT 10 BATES INDUSTRIAL ESTATE, WYCOMBE ROAD, STOKENCHURCH, BUCKS HP14 3RO |
19/03/0719 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
04/01/074 January 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
20/10/0620 October 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
17/08/0617 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
13/03/0613 March 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
10/02/0610 February 2006 | NEW DIRECTOR APPOINTED |
23/12/0523 December 2005 | REGISTERED OFFICE CHANGED ON 23/12/05 FROM: BRIDGE HOUSE, 181 QUEEN VICTORIA STREET, LONDON, EC4V 4DZ |
04/03/054 March 2005 | DIRECTOR RESIGNED |
28/01/0528 January 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
17/04/0417 April 2004 | NEW DIRECTOR APPOINTED |
06/03/046 March 2004 | NEW DIRECTOR APPOINTED |
06/03/046 March 2004 | SECRETARY RESIGNED |
06/03/046 March 2004 | DIRECTOR RESIGNED |
06/03/046 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/12/0323 December 2003 | 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