GO PROTEIN LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-19 with updates

View Document

17/04/2517 April 2025 Change of details for Nds Food Holdings Limited as a person with significant control on 2024-04-20

View Document

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

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

08/04/238 April 2023 Change of details for Nds Food Holdings Limited as a person with significant control on 2022-04-12

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-20 with updates

View Document

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

View Accounts

15/12/2115 December 2021 Satisfaction of charge 1 in full

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

17/09/2017 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE TESTER / 30/09/2019

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/05/1623 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 PREVEXT FROM 30/11/2014 TO 31/12/2014

View Document

18/05/1518 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED

View Document

06/08/146 August 2014 SECRETARY APPOINTED MR BENJAMIN KILBY

View Document

25/04/1425 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR STUART WILSON

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/04/1326 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR GEORGE TESTER

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/07/126 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

06/07/126 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

20/04/1220 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/114 October 2011 COMPANY NAME CHANGED NDS HEALTHCARE LIMITED CERTIFICATE ISSUED ON 04/10/11

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/04/1121 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/04/1021 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

30/09/0930 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/04/0825 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 30/11/04

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/10/0425 October 2004 AUDITOR'S RESIGNATION

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: STATION HOUSE UPPER TEME BUSINESS PARK CLEEHILL ROAD BURFORD TENBURY WELLS WORCESTERSHIRE WR15 8HB

View Document

19/05/0419 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 NC INC ALREADY ADJUSTED 11/02/02

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 AMENDING FM 122 11/02/02 DIVN

View Document

22/05/0222 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0222 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/0222 May 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/05/0222 May 2002 DIVISION 11/02/02

View Document

12/02/0212 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM: 78 WELLS ROAD MALVERN WORCESTERSHIRE WR14 4PA

View Document

23/10/0123 October 2001 AMENDING 122 RE DIV

View Document

23/10/0123 October 2001 AMENDING RES

View Document

23/10/0123 October 2001 AMENDING RES

View Document

23/10/0123 October 2001 AMENDING 882R

View Document

24/08/0124 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 DIV 18/06/01

View Document

12/07/0112 July 2001 NC INC ALREADY ADJUSTED 18/06/01

View Document

12/07/0112 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/015 July 2001 COMPANY NAME CHANGED QR4U LIMITED CERTIFICATE ISSUED ON 05/07/01

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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