GO FOR GREEN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-30 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-20 with updates |
30/08/2430 August 2024 | Annual accounts for year ending 30 Aug 2024 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-08-30 |
02/04/242 April 2024 | Change of details for Mr Wayne Whoriskey as a person with significant control on 2024-03-19 |
02/04/242 April 2024 | Director's details changed for Mr Wayne Whoriskey on 2024-03-19 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-20 with updates |
30/11/2330 November 2023 | Amended total exemption full accounts made up to 2021-08-31 |
30/11/2330 November 2023 | Amended total exemption full accounts made up to 2019-08-31 |
30/11/2330 November 2023 | Amended total exemption full accounts made up to 2020-08-31 |
30/08/2330 August 2023 | Annual accounts for year ending 30 Aug 2023 |
12/08/2312 August 2023 | Total exemption full accounts made up to 2022-08-30 |
18/05/2318 May 2023 | Previous accounting period shortened from 2022-08-31 to 2022-08-30 |
12/04/2312 April 2023 | Termination of appointment of Kirsty Underwood as a director on 2023-04-12 |
02/04/232 April 2023 | Confirmation statement made on 2023-03-20 with updates |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
17/10/2217 October 2022 | Statement of capital following an allotment of shares on 2022-10-11 |
30/08/2230 August 2022 | Annual accounts for year ending 30 Aug 2022 |
22/04/2222 April 2022 | Appointment of Mr Jamie William Forbes as a director on 2022-04-22 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-20 with no updates |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
19/10/2119 October 2021 | Total exemption full accounts made up to 2020-08-31 |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
14/07/2114 July 2021 | Director's details changed for Miss Kirsty Underwood on 2020-02-15 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
20/03/2020 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE WHORISKEY |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES |
20/03/2020 March 2020 | DIRECTOR APPOINTED MR WAYNE WHORISKEY |
19/03/2019 March 2020 | REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 4 TWYFORD CLOSE FLEET HAMPSHIRE GU51 1JU ENGLAND |
10/03/2010 March 2020 | CURRSHO FROM 30/06/2019 TO 31/08/2018 |
10/03/2010 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
18/02/2018 February 2020 | APPOINTMENT TERMINATED, SECRETARY RICHARD EYNON |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
08/01/198 January 2019 | REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 17 HEREFORD MEAD FLEET GU51 2TN UNITED KINGDOM |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
29/06/1829 June 2018 | PSC'S CHANGE OF PARTICULARS / MISS KIRSTY UNDERWOOD / 22/06/2018 |
22/06/1822 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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