GREEN GORILLA APPS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/06/251 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/09/238 September 2023 Notification of Nicola Rhodes as a person with significant control on 2023-03-07

View Document

01/07/231 July 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/03/2316 March 2023 Termination of appointment of Paresh Parmar as a director on 2023-02-28

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/01/1811 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RHODES / 24/05/2017

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR KALAVATI PARMAR

View Document

25/01/1725 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080904950001

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/08/168 August 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR KALAVATI PARMAR

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR PARESH PARMAR

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/01/1415 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080904950001

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/07/1315 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 10 THE CROFT BUNTSFORD DRIVE STOKE HEATH BROMSGROVE WORCESTERSHIRE B60 4JE ENGLAND

View Document

17/04/1317 April 2013 08/04/13 STATEMENT OF CAPITAL GBP 200

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RHODES / 08/04/2013

View Document

31/05/1231 May 2012 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