GO GREEN ADVICE LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

05/12/245 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

03/01/243 January 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 COMPANY NAME CHANGED MARIS SYNERGY LIMITED
CERTIFICATE ISSUED ON 29/07/14

View Document

02/06/142 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM
13TH FLOOR THE TOWER BUILDING
11 YORK ROAD
WATERLOO
LONDON
SE1 7NX

View Document

05/06/135 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/05/1222 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/05/1123 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN NICHOLAS SMITH / 21/05/2010

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN NEILL MILLS / 21/05/2010

View Document

30/06/1030 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/06/0911 June 2009 DIRECTOR'S PARTICULARS JULIAN SMITH

View Document

11/06/0911 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 SECRETARY'S PARTICULARS JOHN MILLS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 25/06/04

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 RES/APPTMNT OF SECRETAR 29/09/03 RO CHANGED 29/09/03

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 21/05/03; NO CHANGE OF MEMBERS

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

13/06/0213 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 RE DIR'S RESIGNATION 26/11/01

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

09/08/019 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 COMPANY NAME CHANGED BROOMCO (2564) LIMITED CERTIFICATE ISSUED ON 06/06/01; RESOLUTION PASSED ON 06/06/01

View Document

21/05/0121 May 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