GO GREEN MOTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2527 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Director's details changed for Mr Shazad Hayett on 2025-05-19

View Document

14/03/2514 March 2025 Registered office address changed from Yard - 6 Canal Road Higham Rochester Kent ME3 7JA England to Yard - 6 Nurelite Industrial Centre Canal Road Higham Kent ME3 7JA on 2025-03-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

08/06/248 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Registered office address changed from 11 Forest Drive Woodford Green IG8 9NG England to Yard - 6 Canal Road Higham Rochester Kent ME3 7JA on 2023-06-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Change of details for Mr Shazad Hayett as a person with significant control on 2022-12-28

View Document

28/12/2228 December 2022 Director's details changed for Mr Shazad Hayett on 2022-12-28

View Document

28/12/2228 December 2022 Change of details for Mr Shazad Hayett as a person with significant control on 2022-12-28

View Document

16/12/2216 December 2022 Director's details changed for Mr Shazad Hayett on 2022-12-16

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Director's details changed for Mr Shazad Hayett on 2022-01-21

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Registered office address changed from 205 Ley Street Ilford IG1 4BL England to 11 Forest Drive Woodford Green IG8 9NG on 2021-07-07

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 205 LEY STREET LEY STREET ILFORD IG1 4BL ENGLAND

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 575 GREEN LANE GOODMAYES, ILFORD ESSEX IG3 9RJ ENGLAND

View Document

12/12/1912 December 2019 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