Advanced company searchLink opens in new window

GOCARDLESS LTD

Company number 07495895

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 AA Group of companies' accounts made up to 30 June 2023
04 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
03 Nov 2023 MR01 Registration of charge 074958950006, created on 25 October 2023
05 Sep 2023 AP01 Appointment of Paul Roy Stoddart as a director on 16 August 2023
05 Sep 2023 AP01 Appointment of Catherine Birkett as a director on 16 August 2023
05 Sep 2023 TM01 Termination of appointment of Matt Jack Robinson as a director on 16 August 2023
05 Sep 2023 TM02 Termination of appointment of Matthew Jack Robinson as a secretary on 16 August 2023
05 Sep 2023 TM01 Termination of appointment of Timothy Brian Bunting as a director on 16 August 2023
05 Sep 2023 TM01 Termination of appointment of Martin Charles Gibson as a director on 16 August 2023
23 Aug 2023 MR04 Satisfaction of charge 074958950004 in full
18 Aug 2023 MR01 Registration of charge 074958950005, created on 3 August 2023
08 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 322,227,286
20 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 January 2022
  • GBP 232,380,027
07 Feb 2023 AA Group of companies' accounts made up to 30 June 2022
17 Jan 2023 SH01 Statement of capital following an allotment of shares on 28 November 2022
  • GBP 232,380,027.00
  • ANNOTATION Clarification a second filed SH01 was registered on 20/07/2023.
06 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
05 Jan 2023 SH01 Statement of capital following an allotment of shares on 28 November 2022
  • GBP 232,380,027
15 Nov 2022 TM01 Termination of appointment of Stephen Charles Chandler as a director on 1 November 2022
16 May 2022 CH03 Secretary's details changed for Mr Hiroki James Takeuchi on 16 May 2022
16 May 2022 CH03 Secretary's details changed for Mr Matthew Jack Robinson on 16 May 2022
09 May 2022 AA Group of companies' accounts made up to 30 June 2021
13 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
13 Jan 2022 SH01 Statement of capital following an allotment of shares on 26 April 2021
  • GBP 134,380,027
19 Oct 2021 TM02 Termination of appointment of Erez Shemer Mathan as a secretary on 12 October 2021
25 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates