Advanced company searchLink opens in new window

GREENBEST LTD

Company number 03626337

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2025 SH08 Change of share class name or designation
  • ANNOTATION Clarification This is a second filing of an SH08 that was originally registered on 20/03/2024
09 Jan 2025 TM01 Termination of appointment of James Graham Whittick as a director on 18 December 2024
09 Jan 2025 PSC07 Cessation of Jennifer Anne Le Mesurier as a person with significant control on 18 December 2024
09 Jan 2025 PSC07 Cessation of Timothy David Le Mesurier as a person with significant control on 18 December 2024
09 Jan 2025 PSC02 Notification of Cleveland Potash Limited as a person with significant control on 18 December 2024
09 Jan 2025 TM01 Termination of appointment of Timothy David Le Mesurier as a director on 18 December 2024
09 Jan 2025 TM01 Termination of appointment of Jennifer Anne Le Mesurier as a director on 18 December 2024
09 Jan 2025 TM02 Termination of appointment of Andrew Drummond Cranfield as a secretary on 18 December 2024
09 Jan 2025 AP01 Appointment of Mr David Neil Bellmont as a director on 18 December 2024
09 Jan 2025 AP01 Appointment of Mr Stephen Squires as a director on 18 December 2024
09 Jan 2025 AP01 Appointment of Mr Israel Dreyfuss as a director on 18 December 2024
09 Jan 2025 AP01 Appointment of Mr Uri Perelman as a director on 18 December 2024
09 Jan 2025 MR04 Satisfaction of charge 036263370005 in full
09 Jan 2025 MR04 Satisfaction of charge 036263370006 in full
11 Dec 2024 RP04CS01 Second filing of Confirmation Statement dated 3 September 2024
11 Dec 2024 RP04CS01 Second filing of Confirmation Statement dated 3 September 2018
31 Oct 2024 AA Accounts for a small company made up to 30 June 2024
03 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 11/12/2024.
20 Mar 2024 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 04/02/2025
22 Dec 2023 AA Accounts for a small company made up to 30 June 2023
04 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
24 Feb 2023 AA Accounts for a small company made up to 30 June 2022
03 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
19 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates