GO FOR PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-06-28 with updates

View Document

09/05/259 May 2025 Registered office address changed from 33 Nicholas Way Northwood Middlesex HA6 2TR to 4 Church Close Brenchley Tonbridge TN12 7AA on 2025-05-09

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-06-28 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/12/2028 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

15/03/1915 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 PREVEXT FROM 31/05/2018 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/09/184 September 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES JOHNSON

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/07/1614 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA BEATTIE / 13/07/2016

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/09/1510 September 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/03/1518 March 2015 DIRECTOR APPOINTED MR MICHAEL JAMES FERREIRA JOHNSON

View Document

18/03/1518 March 2015 PREVSHO FROM 30/06/2014 TO 31/05/2014

View Document

18/03/1518 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

28/08/1428 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA BEATTIE / 11/08/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/06/1328 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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