GO FOR IT LIMITED

Register to unlock more data on OkredoRegister

GO FOR IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03973652

Incorporation date

14/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Hogshaw Farm Bungalow, Hogshaw, Buckingham MK18 3LACopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2000)
dot icon01/05/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon26/03/2026
Micro company accounts made up to 2025-04-05
dot icon17/02/2026
Voluntary strike-off action has been suspended
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon13/01/2026
Application to strike the company off the register
dot icon10/12/2025
Confirmation statement made on 2025-04-14 with updates
dot icon05/12/2025
Micro company accounts made up to 2024-04-05
dot icon04/12/2025
Notification of Claire Prince as a person with significant control on 2025-12-01
dot icon04/12/2025
Appointment of Mrs Claire Prince as a secretary on 2025-12-02
dot icon04/12/2025
Confirmation statement made on 2024-04-14 with no updates
dot icon04/12/2025
Termination of appointment of Guy Alfred Prince as a secretary on 2023-11-16
dot icon04/12/2025
Cessation of Guy Alfred Prince as a person with significant control on 2023-11-16
dot icon03/12/2025
Registered office address changed from 211 Amersham Road Hazlemere High Wycombe HP15 7QX United Kingdom to Hogshaw Farm Bungalow Hogshaw Buckingham MK18 3LA on 2025-12-03
dot icon03/12/2025
Appointment of Mrs Claire Prince as a director on 2025-12-01
dot icon03/12/2025
Termination of appointment of Guy Alfred Prince as a director on 2023-11-16
dot icon02/12/2025
Micro company accounts made up to 2023-04-05
dot icon30/04/2025
Compulsory strike-off action has been discontinued
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon30/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon21/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon05/01/2023
Micro company accounts made up to 2022-04-05
dot icon27/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon04/01/2022
Micro company accounts made up to 2021-04-05
dot icon19/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon05/01/2021
Micro company accounts made up to 2020-04-05
dot icon22/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-04-05
dot icon26/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon04/01/2019
Micro company accounts made up to 2018-04-05
dot icon11/12/2018
Registered office address changed from Ashdown House 211 Amersham Road Hazlemere High Wycombe HP15 7QX United Kingdom to 211 Amersham Road Hazlemere High Wycombe HP15 7QX on 2018-12-11
dot icon11/12/2018
Registered office address changed from The Old Garth Ibstone High Wycombe Buckinghamshire HP14 3XT to Ashdown House 211 Amersham Road Hazlemere High Wycombe HP15 7QX on 2018-12-11
dot icon26/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon04/01/2018
Micro company accounts made up to 2017-04-05
dot icon24/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon05/01/2017
Micro company accounts made up to 2016-04-05
dot icon18/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon29/01/2016
Micro company accounts made up to 2015-04-05
dot icon07/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon31/01/2015
Current accounting period shortened from 2015-04-30 to 2015-04-05
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/08/2013
Registered office address changed from Suite 143 19-21 Crawford Street London W1H 1PJ on 2013-08-08
dot icon08/08/2013
Director's details changed for Guy Alfred Prince on 2013-06-01
dot icon08/08/2013
Secretary's details changed for Guy Alfred Prince on 2013-06-01
dot icon13/05/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon10/03/2011
Total exemption full accounts made up to 2010-04-30
dot icon02/10/2010
Total exemption full accounts made up to 2009-04-30
dot icon13/05/2010
Registered office address changed from Suite 143 19-21 Crawford Street London W1T 1PJ on 2010-05-13
dot icon13/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon29/04/2009
Return made up to 14/04/09; full list of members
dot icon29/04/2009
Location of debenture register
dot icon29/04/2009
Location of register of members
dot icon29/04/2009
Registered office changed on 29/04/2009 from suite 143 19-21 crawford street london W1T 1JY
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon14/07/2008
Accounts for a small company made up to 2007-04-30
dot icon14/07/2008
Return made up to 14/04/08; full list of members
dot icon11/07/2008
Location of debenture register
dot icon11/07/2008
Registered office changed on 11/07/2008 from suite 143 19-21 crawford street london W1T 1PJ
dot icon11/07/2008
Location of register of members
dot icon11/07/2008
Director and secretary's change of particulars / guy prince / 10/10/2007
dot icon10/12/2007
Registered office changed on 10/12/07 from: suite 143 19-21 crawford street london W1H 1PJ
dot icon26/11/2007
Registered office changed on 26/11/07 from: suite 401 suite 401 14 tottenham court road london W1T 1JY
dot icon11/06/2007
Location of register of members
dot icon11/06/2007
Registered office changed on 11/06/07 from: nottingham mansions nottingham street london W1U 5EN
dot icon11/06/2007
Director resigned
dot icon11/06/2007
Secretary's particulars changed;director's particulars changed
dot icon11/06/2007
Return made up to 14/04/07; full list of members
dot icon11/06/2007
Location of debenture register
dot icon15/12/2006
Total exemption full accounts made up to 2006-04-30
dot icon27/04/2006
Return made up to 14/04/06; full list of members
dot icon27/04/2006
Secretary's particulars changed;director's particulars changed
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon17/05/2005
Return made up to 14/04/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon24/05/2004
Return made up to 14/04/04; full list of members
dot icon21/05/2004
Total exemption small company accounts made up to 2003-04-30
dot icon21/05/2003
Return made up to 14/04/03; full list of members
dot icon14/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon29/04/2002
Return made up to 14/04/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon14/05/2001
Return made up to 14/04/01; full list of members
dot icon25/05/2000
New director appointed
dot icon25/05/2000
New secretary appointed;new director appointed
dot icon25/05/2000
Registered office changed on 25/05/00 from: 376 euston road london NW1 3BL
dot icon25/05/2000
Secretary resigned
dot icon25/05/2000
Director resigned
dot icon14/04/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
05/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2024
dot iconNext account date
05/04/2025
dot iconNext due on
05/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.87K
-
0.00
-
-
2022
0
19.00
-
0.00
-
-
2022
0
19.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

19.00 £Descended-98.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORMATION DIRECTOR LIMITED
Nominee Director
14/04/2000 - 22/05/2000
573
FORMATION SECRETARY LIMITED
Nominee Secretary
14/04/2000 - 22/05/2000
573
Mrs Claire Prince
Director
01/12/2025 - Present
2
Prince, Guy Alfred
Director
22/05/2000 - 16/11/2023
3
Prince, Claire
Secretary
02/12/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GO FOR IT LIMITED

GO FOR IT LIMITED is an(a) Active company incorporated on 14/04/2000 with the registered office located at Hogshaw Farm Bungalow, Hogshaw, Buckingham MK18 3LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GO FOR IT LIMITED?

toggle

GO FOR IT LIMITED is currently Active. It was registered on 14/04/2000 .

Where is GO FOR IT LIMITED located?

toggle

GO FOR IT LIMITED is registered at Hogshaw Farm Bungalow, Hogshaw, Buckingham MK18 3LA.

What does GO FOR IT LIMITED do?

toggle

GO FOR IT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for GO FOR IT LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-14 with no updates.