GO KARTING FOR FUN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewSatisfaction of charge 050306960007 in full

View Document

12/06/2512 June 2025 NewSatisfaction of charge 050306960011 in full

View Document

21/03/2521 March 2025 Full accounts made up to 2024-06-30

View Document

24/02/2524 February 2025 Registration of charge 050306960011, created on 2025-02-21

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

06/11/236 November 2023 Full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

11/11/2211 November 2022 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Full accounts made up to 2021-06-30

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

16/12/2116 December 2021 Appointment of Mr Symon Anthony Wooldridge as a director on 2021-12-11

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/05/217 May 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET DELANY

View Document

11/09/2011 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050306960010

View Document

01/09/201 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050306960009

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR DOMINIC JOHN WILKINSON

View Document

27/03/1927 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

11/04/1811 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050306960006

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050306960008

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050306960007

View Document

02/11/172 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/10/1716 October 2017 CESSATION OF TEAMSPORT HOLDINGS LIMITED AS A PSC

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEAMSPORT RACING LIMITED

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

28/10/1628 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050306960006

View Document

25/10/1625 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050306960005

View Document

25/10/1625 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/02/1619 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

15/07/1515 July 2015 ALTER ARTICLES 26/06/2015

View Document

15/07/1515 July 2015 ARTICLES OF ASSOCIATION

View Document

07/04/157 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

10/03/1510 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

28/02/1428 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050306960005

View Document

05/06/135 June 2013 AUDITOR'S RESIGNATION

View Document

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHTMAN

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR DOMINIC GAYNOR

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR GERALDINE WRIGHTMAN

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MS MARGARET PATRICIA DELANY

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHTMAN

View Document

27/02/1327 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

21/02/1321 February 2013 ALTER MEM AND ARTS 08/02/2013

View Document

15/02/1315 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/02/1315 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/12/1211 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/02/1220 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

15/03/1115 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/01/1119 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/02/1024 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/02/086 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/03/0711 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: PROGRESS HOUSE ALBERT ROAD ALDERSHOT GU11 1SZ

View Document

05/02/075 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/075 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/03/0622 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/04/057 April 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

20/11/0420 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0430 January 2004 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