GO-KART PARTY (U.K.) LIMITED
Status | ACTIVE |
Company No. | 05003113 |
Category | Private Limited Company |
Incorporated | 23 Dec 2003 |
Age | 20 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
GO-KART PARTY (U.K.) LIMITED is an active private limited company with number 05003113. It was incorporated 20 years, 4 months, 15 days ago, on 23 December 2003. The company address is 83 Ducie Street, Manchester, M1 2JQ, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Dec 2023
Action Date: 23 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-23
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Address
Type: AD01
Old address: None Moston Lane Manchester M40 9WB England
New address: 83 Ducie Street Manchester M1 2JQ
Change date: 2023-08-14
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Address
Type: AD01
Old address: None Moston Lane Manchester M40 9WB England
New address: None Moston Lane Manchester M40 9WB
Change date: 2023-03-17
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-17
Old address: 83 Ducie Street Manchester M1 2JQ
New address: None Moston Lane Manchester M40 9WB
Documents
Confirmation statement with no updates
Date: 28 Dec 2022
Action Date: 23 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-23
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 23 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-23
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2020
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Change sail address company with old address new address
Date: 02 Jan 2020
Category: Address
Type: AD02
New address: 22-24 Leicester Road Blaby Leicester LE8 4GQ
Old address: 3 Oswin Road Leicester LE3 1HR England
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2019
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Change to a person with significant control
Date: 04 Jan 2019
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-01
Psc name: Mr Gerard Ussher
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2017
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 30 Dec 2016
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Move registers to sail company with new address
Date: 31 May 2016
Category: Address
Type: AD03
New address: 3 Oswin Road Leicester LE3 1HR
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Change sail address company with new address
Date: 12 Jan 2016
Category: Address
Type: AD02
New address: 3 Oswin Road Leicester LE3 1HR
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2015
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 02 Apr 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-31
Officer name: Gerard Ussher
Documents
Change person secretary company with change date
Date: 02 Apr 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gerard Ussher
Change date: 2014-03-31
Documents
Termination director company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paula Hannan
Documents
Change registered office address company with date old address
Date: 02 Apr 2014
Action Date: 02 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-02
Old address: , 3 Oswin Road, Leicester, LE3 1HR, England
Documents
Change registered office address company with date old address
Date: 28 Mar 2014
Action Date: 28 Mar 2014
Category: Address
Type: AD01
Old address: , 6 Wale Road, Whetstone, Leicester, LE8 6NJ
Change date: 2014-03-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 23 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-23
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gerard Ussher
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paula Hannan
Change date: 2009-12-01
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/08; full list of members
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 30/04/07 from: unit 10 bates industrial estate, wycombe road, stokenchurch, bucks HP14 3RO
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/06; full list of members
Documents
Legacy
Date: 20 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 31/03/06
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/05; full list of members
Documents
Legacy
Date: 13 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 26/11/05--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 23/12/05 from: bridge house, 181 queen victoria street, london, EC4V 4DZ
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/04; full list of members
Documents
Legacy
Date: 17 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
E3 THE PREMIER CENTRE,ROMSEY,SO51 9DG
Number: | 10108820 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT2C BANK STREET,BOLTON,BL4 7PA
Number: | 11915233 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 AINSDALE AVENUE,LANCASHIRE,M7 4LS
Number: | 03785020 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLEN HOUSE,SUTTON,SM1 4LA
Number: | 07917582 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DECENTRALISED ENERGY SOLUTIONS LTD
1 ETHELDEN ROAD,LONDON,W12 7BG
Number: | 11953953 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ROBIN ROAD,CORBY,NN18 8FH
Number: | 11418656 |
Status: | ACTIVE |
Category: | Private Limited Company |