THE LITTLE GREEN GOAT LTD

Company Documents

DateDescription
07/03/237 March 2023 Voluntary strike-off action has been suspended

View Document

07/03/237 March 2023 Voluntary strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

13/02/2313 February 2023 Application to strike the company off the register

View Document

12/02/2312 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/02/2312 February 2023 Previous accounting period shortened from 2023-03-31 to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

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

View Accounts

07/06/217 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN HAYES

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES

View Document

04/05/214 May 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN HAYES / 01/04/2021

View Document

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

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

05/05/205 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ANN ELIZABETH HAYES / 06/11/2018

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MRS ANN ANN ELIZABETH HAYES

View Document

15/10/1815 October 2018 COMPANY NAME CHANGED SJH (ASHFORD) SERVICES LTD CERTIFICATE ISSUED ON 15/10/18

View Document

10/07/1810 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1531 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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