GO FOR GREEN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-30

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-30

View Document

02/04/242 April 2024 Change of details for Mr Wayne Whoriskey as a person with significant control on 2024-03-19

View Document

02/04/242 April 2024 Director's details changed for Mr Wayne Whoriskey on 2024-03-19

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

30/11/2330 November 2023 Amended total exemption full accounts made up to 2021-08-31

View Document

30/11/2330 November 2023 Amended total exemption full accounts made up to 2019-08-31

View Document

30/11/2330 November 2023 Amended total exemption full accounts made up to 2020-08-31

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

12/08/2312 August 2023 Total exemption full accounts made up to 2022-08-30

View Document

18/05/2318 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

12/04/2312 April 2023 Termination of appointment of Kirsty Underwood as a director on 2023-04-12

View Document

02/04/232 April 2023 Confirmation statement made on 2023-03-20 with updates

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

17/10/2217 October 2022 Statement of capital following an allotment of shares on 2022-10-11

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

22/04/2222 April 2022 Appointment of Mr Jamie William Forbes as a director on 2022-04-22

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2020-08-31

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/07/2114 July 2021 Director's details changed for Miss Kirsty Underwood on 2020-02-15

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE WHORISKEY

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR WAYNE WHORISKEY

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 4 TWYFORD CLOSE FLEET HAMPSHIRE GU51 1JU ENGLAND

View Document

10/03/2010 March 2020 CURRSHO FROM 30/06/2019 TO 31/08/2018

View Document

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD EYNON

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 17 HEREFORD MEAD FLEET GU51 2TN UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / MISS KIRSTY UNDERWOOD / 22/06/2018

View Document

22/06/1822 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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