GOOD FOR NOTHING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Accounts for a small company made up to 2023-03-31

View Document

10/08/2310 August 2023 Notification of Rajan Kumar as a person with significant control on 2023-03-31

View Document

10/08/2310 August 2023 Notification of Sanjay Kumar as a person with significant control on 2023-03-31

View Document

10/08/2310 August 2023 Cessation of Whispering Smith Group Plc as a person with significant control on 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-14 with updates

View Document

10/08/2310 August 2023 Cessation of Jack Mcleish as a person with significant control on 2023-03-31

View Document

30/03/2330 March 2023 Accounts for a small company made up to 2022-03-31

View Document

26/10/2226 October 2022 Satisfaction of charge 085318570004 in full

View Document

21/10/2221 October 2022 Satisfaction of charge 085318570008 in full

View Document

21/10/2221 October 2022 Satisfaction of charge 085318570007 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

29/07/2029 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/10/199 October 2019 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

09/10/199 October 2019 ADOPT ARTICLES 24/09/2019

View Document

07/10/197 October 2019 SECRETARY APPOINTED MR RAJAN KUMAR

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085318570010

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM UNIT B12 E BROADLANDS HEYWOOD DISTRIBUTION PARK HEYWOOD OL10 2TS ENGLAND

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR SEÁN ANDERSON

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR SANJAY KUMAR

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR RAJAN KUMAR

View Document

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHISPERING SMITH GROUP PLC

View Document

27/09/1927 September 2019 CESSATION OF SEAN ANDERSON AS A PSC

View Document

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085318570009

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085318570005

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085318570006

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085318570007

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085318570008

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

10/04/1910 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 PREVSHO FROM 31/08/2018 TO 31/07/2018

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

23/03/1823 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085318570003

View Document

23/03/1823 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085318570002

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085318570006

View Document

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085318570005

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/06/1714 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085318570004

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085318570003

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 53 YORK STREET HEYWOOD LANCASHIRE OL10 4NR

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/05/1618 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085318570002

View Document

19/02/1619 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085318570001

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 32 FAIRWAY PRESTWICH MANCHESTER M25 0JH

View Document

02/02/152 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085318570001

View Document

29/09/1429 September 2014 PREVEXT FROM 31/05/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

16/05/1316 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information