LET'S GO GREEN CABS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-10 with updates

View Document

12/05/2512 May 2025 Change of share class name or designation

View Document

12/05/2512 May 2025 Sub-division of shares on 2024-09-05

View Document

12/05/2512 May 2025 Resolutions

View Document

08/05/258 May 2025 Change of details for Mr Keith Robert Gorman as a person with significant control on 2024-09-05

View Document

07/05/257 May 2025 Change of details for Mr Keith Robert Gorman as a person with significant control on 2024-09-05

View Document

07/05/257 May 2025 Notification of Nicholas Gary Childs as a person with significant control on 2024-09-05

View Document

07/05/257 May 2025 Change of details for Mr Nicholas Gary Childs as a person with significant control on 2024-09-05

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Change of details for Mr Keith Robert Gorman as a person with significant control on 2023-10-19

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

15/04/2415 April 2024 Director's details changed for Mr Keith Robert Gorman on 2023-10-19

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

18/04/2318 April 2023 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

18/04/2318 April 2023 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-10 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM BURSTALL HOUSE SCHOOL LANE BORDEN KENT ME9 8JS

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR NICHOLAS GARY CHILDS

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT GORMAN / 30/01/2020

View Document

08/06/208 June 2020 SECRETARY'S CHANGE OF PARTICULARS / KEITH ROBERT GORMAN / 30/01/2020

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH ROBERT GORMAN / 30/01/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/03/203 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MR KEITH ROBERT GORMAN / 06/04/2016

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

08/11/188 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

12/02/1812 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

18/02/1518 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

22/04/1322 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PENNEY

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/06/1215 June 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/06/117 June 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

21/01/1121 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CONRAD PENNEY / 01/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

14/01/1014 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GORMAN / 16/04/2009

View Document

21/05/0821 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/04/0810 April 2008 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