Advanced company searchLink opens in new window

GREENBLOC LIMITED

Company number 04104862

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)
20 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with no updates
23 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
14 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 9 November 2022 with updates
21 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
11 May 2022 CH01 Director's details changed for Mr Michael Ignatius Roddy on 22 February 2022
08 Dec 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
29 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
30 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-30
13 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
01 Nov 2019 TM01 Termination of appointment of Clinton John White as a director on 1 November 2019
11 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Jul 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
21 May 2018 AP01 Appointment of Mr Clinton John White as a director on 12 May 2018
21 May 2018 AP01 Appointment of Mr Michael Ignatius Roddy as a director on 12 May 2018
21 May 2018 AP01 Appointment of Mr Charles Edmunds Trigg as a director on 12 May 2018
21 May 2018 TM01 Termination of appointment of David Barrett as a director on 12 May 2018
21 May 2018 TM01 Termination of appointment of Maximilian Alphons Vermorken as a director on 12 May 2018
17 Jan 2018 AD01 Registered office address changed from 7-9 Swallow Street London W1B 4DE England to The Grove Creeting St. Peter Ipswich IP6 8QG on 17 January 2018
17 Jan 2018 CS01 Confirmation statement made on 9 November 2017 with no updates